WELLBORE INTEGRITY SOLUTIONS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for James Alexander Mckenna on 2025-06-18

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

18/06/2518 June 2025 NewDirector's details changed for James Alexander Mckenna on 2025-06-18

View Document

11/04/2511 April 2025 Appointment of Graham Robert Stronach as a director on 2025-04-03

View Document

28/03/2528 March 2025 Termination of appointment of Shane Peter Willoughby as a director on 2025-02-26

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

02/11/242 November 2024 Resolutions

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

14/08/2414 August 2024 Auditor's resignation

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

26/05/2426 May 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Termination of appointment of Trevor Paul Brooks as a director on 2023-10-24

View Document

04/12/234 December 2023 Appointment of Shane Peter Willoughby as a director on 2023-12-01

View Document

03/10/233 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-03

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/05/2331 May 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Accounts for a small company made up to 2020-12-31

View Document

29/07/2129 July 2021 Satisfaction of charge 120450710001 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 120450710003 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 120450710004 in full

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KEISTER

View Document

23/01/2023 January 2020 30/12/19 STATEMENT OF CAPITAL GBP 20

View Document

16/01/2016 January 2020 ARTICLES OF ASSOCIATION

View Document

09/01/209 January 2020 ALTER ARTICLES 20/12/2019

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120450710002

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120450710001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 DIRECTOR APPOINTED JAMES ALEXANDER MCKENNA

View Document

18/06/1918 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

11/06/1911 June 2019 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