- Company Overview for VETCO GRAY HOLDING (05983370)
- Filing history for VETCO GRAY HOLDING (05983370)
- People for VETCO GRAY HOLDING (05983370)
- Charges for VETCO GRAY HOLDING (05983370)
- More for VETCO GRAY HOLDING (05983370)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
04 Nov 2024 | PSC05 | Change of details for Baker Hughes Industrial (Uk) Holdings as a person with significant control on 17 October 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
09 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
02 Dec 2022 | TM01 | Termination of appointment of Alasdair Murray Campbell Sloan as a director on 30 November 2022 | |
02 Dec 2022 | AP01 | Appointment of Valentina Baldini as a director on 30 November 2022 | |
21 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
19 May 2022 | AA | Full accounts made up to 31 December 2020 | |
17 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2019 | |
02 Aug 2021 | AD01 | Registered office address changed from The Arc 201 Talgarth Road Hammersmith London Central London W6 8BJ to 10th Floor, 245 Hammersmith Road London W6 8PW on 2 August 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
13 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2018 | |
01 Jun 2020 | PSC05 | Change of details for Ge Industrial (Uk) Holdings as a person with significant control on 31 January 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
14 Jan 2019 | CH01 | Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
04 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Jun 2018 | PSC02 | Notification of Ge Industrial (Uk) Holdings as a person with significant control on 27 June 2018 | |
27 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 June 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 |