INEOS UPSTREAM SERVICES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/01/2412 January 2024 Director's details changed for Mr David James Bucknall on 2023-02-22

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/11/2317 November 2023

View Document

08/11/238 November 2023

View Document

08/11/238 November 2023

View Document

16/10/2316 October 2023

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Appointment of Mr Richard Andrew Rose as a director on 2022-09-13

View Document

13/09/2213 September 2022 Termination of appointment of Michael Llewellyn as a director on 2022-09-13

View Document

02/11/212 November 2021 Appointment of Mr David James Bucknall as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Douglas Stewart Scott as a director on 2021-11-01

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EMSLIE PICKERING / 10/10/2019

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEIR TUFT

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEIR TUFT / 18/01/2017

View Document

19/11/1919 November 2019 AUDITOR'S RESIGNATION

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIZZEY

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR GARETH JON ANDERSON

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR TOM EMSLIE PICKERING

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLMES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR DAVID NICHOLAS BROOKS

View Document

23/07/1823 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 SECRETARY APPOINTED MRS CORDELIA ALEXIS LOVEDAY PACE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY STUART COREY

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/02/1815 February 2018 CESSATION OF INEOS INDUSTRIES HOLDINGS LIMITED AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INEOS UPSTREAM HOLDINGS LIMITED

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / INEOS UPSTREAM HOLDINGS LIMITED / 23/10/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS GEMMA LOUISE MCLUCAS / 23/10/2017

View Document

21/11/1721 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ADRIAN COREY / 23/10/2017

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH BEAMISH

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM HAWKSLEASE CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG UNITED KINGDOM

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR TOM PICKERING

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MS GEMMA LOUISE MCLUCAS

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED ANDREW JAMES PIZZEY

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MR STUART ADRIAN COREY

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GARY HAYWOOD

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR GEIR TUFT

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR GEOFFREY ROBERT HOLMES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT HAYWOOD / 25/11/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. TOM PICKERING / 25/11/2016

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK ERWIN

View Document

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENNETT

View Document

12/05/1512 May 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED GARY ROBERT HAYWOOD

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company