Advanced company searchLink opens in new window

EXPRO BENELUX LIMITED

Company number 06530966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
22 Sep 2020 AA Full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
09 Sep 2019 CH01 Director's details changed for Mr Lewis John Woodburn Mcalister on 2 September 2019
09 Sep 2019 CH01 Director's details changed for Gordon Michael Bentham on 2 September 2019
09 Sep 2019 CH03 Secretary's details changed for Mrs Sarah Louise Eley on 2 September 2019
05 Sep 2019 AD01 Registered office address changed from Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 5 September 2019
05 Sep 2019 PSC05 Change of details for Exploration and Production Services (Holdings) Limited as a person with significant control on 2 September 2019
13 Aug 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 TM02 Termination of appointment of Clare O'connell as a secretary on 11 July 2019
19 Jul 2019 AP03 Appointment of Mrs Sarah Louise Eley as a secretary on 11 July 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
28 Dec 2018 MR01 Registration of charge 065309660008, created on 20 December 2018
21 Dec 2018 MR01 Registration of charge 065309660007, created on 20 December 2018
18 Oct 2018 AA Full accounts made up to 31 March 2018
24 Aug 2018 MR04 Satisfaction of charge 065309660003 in full
24 Aug 2018 MR04 Satisfaction of charge 065309660006 in full
24 Aug 2018 MR04 Satisfaction of charge 2 in full
24 Aug 2018 MR04 Satisfaction of charge 1 in full
24 Aug 2018 MR04 Satisfaction of charge 065309660004 in full
14 Jun 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
22 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
19 Mar 2018 CH01 Director's details changed for Gordon Michael Bentham on 1 March 2018
23 Feb 2018 AA Full accounts made up to 31 March 2017
24 Oct 2017 PSC05 Change of details for Exploration and Production Services (Holdings) Limited as a person with significant control on 13 March 2017