SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR DAVID MARSH

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDBY

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY RESIGNED NEIL RAY

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED PAULINE DROY

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS NEIL RAY

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED SIMON SMOKER

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED REBECCA HELEN MARTIN

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: 10 DUCHESS STREET LONDON W1G 9AB

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 8TH FLOOR SOUTH QUAY PLAZA 2 183 MARSH WALL LONDON E14 9SH

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ADOPTARTICLES18/04/00

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 1 KINGSWAY LONDON WC2B 6XH

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 CONVE 17/07/95

View Document

12/10/9512 October 1995 CONVERSION 17/07/95

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 NC INC ALREADY ADJUSTED 23/06/95

View Document

30/06/9530 June 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 COMPANY NAME CHANGED SCHLUMBERGER EXPLORATION AND RES ERVOIR SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 01/04/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 S369(4) SHT NOTICE MEET 26/06/91

View Document

19/08/9119 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

03/01/913 January 1991 COMPANY NAME CHANGED SANGAMO WESTON CONTROLS LIMITED CERTIFICATE ISSUED ON 04/01/91

View Document

21/12/9021 December 1990 ALTER MEM AND ARTS 11/12/90

View Document

21/12/9021 December 1990 � NC 20000/15000000 11/12/90

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9021 December 1990 REGISTERED OFFICE CHANGED ON 21/12/90 FROM: G OFFICE CHANGED 21/12/90 124 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PW

View Document

21/12/9021 December 1990 NC INC ALREADY ADJUSTED 11/12/90

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 ADOPT MEM AND ARTS 11/12/90

View Document

08/01/908 January 1990 20/12/89 NO MEM CHANGE NOF

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

09/12/889 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 11/11/88 FULL LIST NOF

View Document

16/11/8816 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: G OFFICE CHANGED 10/11/88 HAYS WHARF MILLMEAD GUILDFORD SURREY GU2 5HJ

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 17/08/87 NO MEM CHANGE NOF

View Document

29/04/8829 April 1988 EXEMPTION FROM APPOINTING AUDITORS 100787

View Document

29/04/8829 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

18/06/8718 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/08/7126 August 1971 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/71

View Document

28/06/6528 June 1965 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/06/65

View Document

04/05/554 May 1955 CERTIFICATE OF INCORPORATION

View Document

04/05/554 May 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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