Advanced company searchLink opens in new window

DRIL-QUIP (EUROPE) LIMITED

Company number SC081748

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)
10 Apr 2019 TM01 Termination of appointment of James Alfred Gariepy as a director on 1 March 2019
10 Apr 2019 TM02 Termination of appointment of David Allan Mckendrick as a secretary on 25 March 2019
10 Apr 2019 AP03 Appointment of Miss Sonia Ann Cameron as a secretary on 25 March 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
17 Jul 2018 PSC07 Cessation of Dril-Quip Inc as a person with significant control on 27 October 2017
17 Jul 2018 PSC02 Notification of Dril-Quip Uk Holdco Limited as a person with significant control on 27 October 2017
15 Dec 2017 AA Full accounts made up to 31 December 2016
19 Oct 2017 AP01 Appointment of Mr Jeffrey John Bird as a director on 18 October 2017
19 Oct 2017 TM01 Termination of appointment of Jerry Mark Brooks as a director on 18 October 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
28 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
07 Jun 2016 CH01 Director's details changed for Mr Jerry Mark Brooks on 26 May 2016
19 May 2016 CH01 Director's details changed for Mr James Alfred Gariepy on 18 May 2016
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
29 Sep 2015 MR04 Satisfaction of charge 26 in full
29 Sep 2015 MR04 Satisfaction of charge 27 in full
29 Sep 2015 MR04 Satisfaction of charge 31 in full
29 Sep 2015 MR04 Satisfaction of charge 30 in full
24 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 11,510,000
06 Oct 2014 AUD Auditor's resignation
16 Sep 2014 MISC Section 519
04 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 11,510,000