- Company Overview for DOWNHOLE PRODUCTS LIMITED (SC145401)
- Filing history for DOWNHOLE PRODUCTS LIMITED (SC145401)
- People for DOWNHOLE PRODUCTS LIMITED (SC145401)
- Charges for DOWNHOLE PRODUCTS LIMITED (SC145401)
- More for DOWNHOLE PRODUCTS LIMITED (SC145401)
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 Jun 2024 | MR01 | Registration of charge SC1454010009, created on 7 June 2024 | |
12 Jun 2024 | AA | Full accounts made up to 31 December 2022 | |
04 Jun 2024 | CC04 | Statement of company's objects | |
29 Apr 2024 | PSC02 | Notification of Downhole Products Uk Holdco Limited as a person with significant control on 26 April 2024 | |
26 Apr 2024 | PSC07 | Cessation of Investec Investments (Uk) Limited as a person with significant control on 26 April 2024 | |
26 Apr 2024 | MR04 | Satisfaction of charge SC1454010007 in full | |
28 Mar 2024 | CH01 | Director's details changed for Mr Derek Andrew Nixon on 28 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
16 Aug 2023 | MA | Memorandum and Articles of Association | |
16 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2023 | TM01 | Termination of appointment of Mark Gandy as a director on 10 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Witland James Leblanc Jr as a director on 10 August 2023 | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2021 | |
15 May 2023 | PSC07 | Cessation of Downhole Products Uk Holdco Ltd as a person with significant control on 1 June 2020 | |
15 May 2023 | PSC02 | Notification of Investec Investments (Uk) Limited as a person with significant control on 1 June 2020 | |
31 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
12 Jul 2022 | TM01 | Termination of appointment of Gregory Cooper as a director on 12 July 2022 | |
12 Jul 2022 | AP01 | Appointment of Mr Mark Gandy as a director on 12 July 2022 | |
12 Jul 2022 | TM02 | Termination of appointment of Gregory Cooper as a secretary on 12 July 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
18 Mar 2022 | PSC05 | Change of details for Downhole Products Uk Holdco Ltd as a person with significant control on 16 February 2022 | |
16 Feb 2022 | PSC05 | Change of details for a person with significant control | |
16 Feb 2022 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022 | |
10 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
20 Oct 2021 | MR01 | Registration of charge SC1454010008, created on 19 October 2021 |