- Company Overview for BJ SERVICES COMPANY LIMITED (SC143147)
- Filing history for BJ SERVICES COMPANY LIMITED (SC143147)
- People for BJ SERVICES COMPANY LIMITED (SC143147)
- More for BJ SERVICES COMPANY LIMITED (SC143147)
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) |
---|---|---|---|
13 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
13 Mar 2018 | PSC05 | Change of details for Baker Hughes Limited as a person with significant control on 29 September 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Oluwole Onabolu on 1 July 2017 | |
11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 | |
28 Nov 2016 | AD02 | Register inspection address has been changed from C/O Legal Team Baker Hughes Building Stoneywood Park North Dyce Aberdeen AB21 7EA Scotland to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB | |
25 Nov 2016 | AD01 | Registered office address changed from Bj Services Company Limited Badentoy Avenue Badentoy Park Industrial Est Portlethen Aberdeen AB12 4YB to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on 25 November 2016 | |
19 Aug 2016 | AP03 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 | |
19 Aug 2016 | TM02 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 | |
13 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
09 May 2016 | TM01 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 | |
09 May 2016 | AP01 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
29 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
28 Jul 2014 | AP03 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jun 2014 | AP01 | Appointment of Mr. Michael Allan Rasmuson as a director | |
04 Jun 2014 | TM01 | Termination of appointment of Oluwole Onabole as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | AD02 | Register inspection address has been changed from C/O Paull & Williamsons Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ United Kingdom | |
16 Dec 2013 | AA | Full accounts made up to 31 December 2012 |