WELLBORE INTEGRITY SOLUTIONS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Director's details changed for James Alexander Mckenna on 2025-06-18 |
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-10 with no updates |
18/06/2518 June 2025 New | Director's details changed for James Alexander Mckenna on 2025-06-18 |
11/04/2511 April 2025 | Appointment of Graham Robert Stronach as a director on 2025-04-03 |
28/03/2528 March 2025 | Termination of appointment of Shane Peter Willoughby as a director on 2025-02-26 |
19/12/2419 December 2024 | Full accounts made up to 2023-12-31 |
02/11/242 November 2024 | Resolutions |
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 |
14/08/2414 August 2024 | Auditor's resignation |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
26/05/2426 May 2024 | Full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Termination of appointment of Trevor Paul Brooks as a director on 2023-10-24 |
04/12/234 December 2023 | Appointment of Shane Peter Willoughby as a director on 2023-12-01 |
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 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/05/2331 May 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Accounts for a small company made up to 2020-12-31 |
29/07/2129 July 2021 | Satisfaction of charge 120450710001 in full |
29/07/2129 July 2021 | Satisfaction of charge 120450710003 in full |
29/07/2129 July 2021 | Satisfaction of charge 120450710004 in full |
20/07/2120 July 2021 | Accounts for a small company made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE KEISTER |
23/01/2023 January 2020 | 30/12/19 STATEMENT OF CAPITAL GBP 20 |
16/01/2016 January 2020 | ARTICLES OF ASSOCIATION |
09/01/209 January 2020 | ALTER ARTICLES 20/12/2019 |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120450710002 |
06/01/206 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120450710001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | DIRECTOR APPOINTED JAMES ALEXANDER MCKENNA |
18/06/1918 June 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
11/06/1911 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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