Advanced company searchLink opens in new window

BJ SERVICES COMPANY LIMITED

Company number SC143147

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)
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
  • GBP 51,399,755
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
  • GBP 51,399,755
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
  • GBP 51,399,755
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