- Company Overview for DENHOLM ENERGY SERVICES LIMITED (09186034)
- Filing history for DENHOLM ENERGY SERVICES LIMITED (09186034)
- People for DENHOLM ENERGY SERVICES LIMITED (09186034)
- Charges for DENHOLM ENERGY SERVICES LIMITED (09186034)
- More for DENHOLM ENERGY SERVICES LIMITED (09186034)
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) |
---|---|---|---|
24 Oct 2018 | SH03 | Purchase of own shares. | |
02 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
14 Jun 2018 | AP01 | Appointment of Mr Fraser James Gray as a director on 19 March 2018 | |
29 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
18 Sep 2017 | AD01 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 18 September 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
12 Jul 2017 | TM01 | Termination of appointment of Mark Cubitt as a director on 30 April 2017 | |
23 Jun 2017 | AP01 | Appointment of Martin Clark as a director on 5 May 2017 | |
06 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
21 Oct 2015 | MR01 | Registration of charge 091860340002, created on 12 October 2015 | |
21 Oct 2015 | MR01 | Registration of charge 091860340003, created on 12 October 2015 | |
21 Oct 2015 | MR01 | Registration of charge 091860340001, created on 12 October 2015 | |
19 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 | |
21 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
06 May 2015 | CERTNM |
Company name changed denholm oilfield services group LIMITED\certificate issued on 06/05/15
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | CONNOT | Change of name notice | |
23 Feb 2015 | TM02 | Termination of appointment of Gregory Albert Hanson as a secretary on 6 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Michael Straughen as a director on 6 February 2015 |