- Company Overview for PETROSKILLS UK LIMITED (07102965)
- Filing history for PETROSKILLS UK LIMITED (07102965)
- People for PETROSKILLS UK LIMITED (07102965)
- More for PETROSKILLS UK LIMITED (07102965)
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) |
---|---|---|---|
03 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
03 Jan 2019 | TM01 | Termination of appointment of Chad Greenway as a director on 18 May 2018 | |
07 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 May 2018 | AP01 | Appointment of Mr William Dennis Wing as a director on 13 April 2018 | |
15 May 2018 | TM01 | Termination of appointment of Adrian Donald Hearle as a director on 13 April 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Mar 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 6th Floor 25 Farringdon Street London EC4A 4AB on 21 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
14 Dec 2015 | AP01 | Appointment of Mr Chad Greenway as a director on 1 December 2015 | |
12 Dec 2015 | TM01 | Termination of appointment of Nicholas Schacht as a director on 27 February 2015 | |
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jan 2014 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
23 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
09 Dec 2013 | AP01 | Appointment of Nicholas Schacht as a director | |
09 Dec 2013 | TM01 | Termination of appointment of William Wing as a director | |
16 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders |