- Company Overview for EXPRO GROUP INTEGRATED SERVICES LIMITED (10960862)
- Filing history for EXPRO GROUP INTEGRATED SERVICES LIMITED (10960862)
- People for EXPRO GROUP INTEGRATED SERVICES LIMITED (10960862)
- More for EXPRO GROUP INTEGRATED SERVICES LIMITED (10960862)
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) |
---|---|---|---|
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 | |
22 Jul 2019 | TM02 | Termination of appointment of Clare Janet 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 | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Sep 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 December 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
14 Jun 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Gordon Michael Bentham on 1 March 2018 | |
10 Oct 2017 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-13
|