Advanced company searchLink opens in new window

OIL STATES INDUSTRIES (UK) LIMITED

Company number SC163254

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)
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
  • GBP 1,100,000
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
  • GBP 1,100,000
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