PREMIER OIL AND GAS SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Premier Oil Holdings Limited as a person with significant control on 2024-08-16

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

16/12/2416 December 2024 Appointment of Ms Laura Suttie as a director on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Alexander Lorentzen Krane as a director on 2024-12-12

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Registered office address changed from 23 Lower Belgrave Street London SW1W 0NR to 151 Buckingham Palace Road London SW1W 9SZ on 2024-08-16

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Philip Andrew Kirk as a director on 2022-02-28

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

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

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034687920001

View Document

20/07/1720 July 2017 ADOPT ARTICLES 04/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE GIBB

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICKARD

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

04/01/164 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1518 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 15000000

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

04/12/144 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR NIGEL JOHN WILSON

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

07/02/147 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

02/12/132 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/12/126 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MRS HEATHER KAWAN

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAWKINGS / 09/11/2010

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MS JULIE VICKERS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER GARRATT

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

03/06/103 June 2010 26/05/10 STATEMENT OF CAPITAL GBP 10000000

View Document

05/12/095 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY LODGE / 13/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAWKINGS / 13/10/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS HEATHER DIANE GARRATT / 13/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES LOCKETT / 13/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW ALLAN / 13/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CHARLES DURRANT / 13/10/2009

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

23/10/0923 October 2009 CHANGE PERSON AS DIRECTOR

View Document

23/10/0923 October 2009 CHANGE PERSON AS SECRETARY

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN / 01/06/2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ANDREW GEOFFREY LODGE

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RE SECT 175 30/09/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 ARTICLES OF ASSOCIATION

View Document

13/08/0813 August 2008 ALTER ARTICLES 11/07/2008

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 S366A DISP HOLDING AGM 13/08/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/985 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

06/01/986 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/985 January 1998 ADOPT MEM AND ARTS 19/12/97

View Document

05/01/985 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED TRUSHELFCO (NO.2296) LIMITED CERTIFICATE ISSUED ON 19/12/97

View Document

20/11/9720 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information