OIL STATES INDUSTRIES (UK) LIMITED
Company number SC163254
- Company Overview for OIL STATES INDUSTRIES (UK) LIMITED (SC163254)
- Filing history for OIL STATES INDUSTRIES (UK) LIMITED (SC163254)
- People for OIL STATES INDUSTRIES (UK) LIMITED (SC163254)
- Charges for OIL STATES INDUSTRIES (UK) LIMITED (SC163254)
- More for OIL STATES INDUSTRIES (UK) LIMITED (SC163254)
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) |
---|---|---|---|
02 Feb 2016 | AD01 | Registered office address changed from Blackness Road Altens Industrial Estate Aberdeen AB12 3LH to Site E6, Moss Road, Gateway Business Park Nigg Aberdeen AB12 3GQ on 2 February 2016 | |
29 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | TM01 | Termination of appointment of Charles Moses as a director on 1 July 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Mr Garry Robert Stephen as a director | |
08 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Jul 2011 | TM01 | Termination of appointment of Ian Pace as a director | |
11 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
05 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Charles Moses on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Ian Pace on 15 February 2010 | |
19 Jan 2010 | AP01 | Appointment of Mr Philip Scott Moses as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Howard Hughes as a director | |
31 Dec 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
27 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
05 Aug 2008 | 288b | Appointment terminated secretary michael mccafferty | |
05 Aug 2008 | 288b | Appointment terminated director michael mccafferty |