- Company Overview for EXPRO BENELUX LIMITED (06530966)
- Filing history for EXPRO BENELUX LIMITED (06530966)
- People for EXPRO BENELUX LIMITED (06530966)
- Charges for EXPRO BENELUX LIMITED (06530966)
- More for EXPRO BENELUX LIMITED (06530966)
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 |