- Company Overview for HESS SERVICES UK LIMITED (06409506)
- Filing history for HESS SERVICES UK LIMITED (06409506)
- People for HESS SERVICES UK LIMITED (06409506)
- More for HESS SERVICES UK LIMITED (06409506)
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) |
---|---|---|---|
14 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AP01 | Appointment of Mr. Peter Alexander Blair as a director on 27 May 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Howard Paver as a director on 31 March 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Glenn Wilson as a director on 4 January 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr. Michael James Chadwick as a director on 27 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Alan Stuart Gibbons as a director on 30 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | TM01 | Termination of appointment of Ian David Cole as a director on 31 October 2013 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Jun 2014 | AP01 | Appointment of Mr. Glenn Wilson as a director | |
30 Dec 2013 | TM01 | Termination of appointment of Ian Cole as a director | |
30 Dec 2013 | TM02 | Termination of appointment of Ian Cole as a secretary | |
20 Dec 2013 | AD01 | Registered office address changed from Level 9 the Adelphi Building 1-11 John Adam Street London WC2N 6AG on 20 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
25 Oct 2013 | TM01 | Termination of appointment of Brendan Carey as a director | |
20 Aug 2013 | CH01 | Director's details changed for Mr. Howard Paver on 1 July 2013 | |
19 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
14 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Jan 2012 | AP01 | Appointment of Mr. Ian David Cole as a director | |
16 Jan 2012 | AP03 | Appointment of Mr. Ian David Cole as a secretary | |
16 Jan 2012 | TM01 | Termination of appointment of Lesley Hemphill as a director | |
16 Jan 2012 | TM01 | Termination of appointment of Roger Harwood as a director |