SCHLUMBERGER UK LIMITED

07373289
MINERVA MANOR ROYAL CRAWLEY UNITED KINGDOM RH10 9BU

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2024 officers Change of particulars for director (Ms Sama Nekakhtar) 2 Buy now
16 Aug 2024 officers Termination of appointment of director (Colin David Beddall) 1 Buy now
16 Aug 2024 officers Appointment of director (Ms Sama Nekakhtar) 2 Buy now
08 Jul 2024 accounts Annual Accounts 54 Buy now
01 Jul 2024 officers Termination of appointment of director (Christopher Allan Walker) 1 Buy now
28 Jun 2024 officers Appointment of director (Mr Aaron Haddon) 2 Buy now
20 Jan 2024 resolution Resolution 4 Buy now
08 Jan 2024 capital Return of Allotment of shares 3 Buy now
21 Dec 2023 capital Statement of capital (Section 108) 5 Buy now
21 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2023 insolvency Solvency Statement dated 20/12/23 1 Buy now
21 Dec 2023 resolution Resolution 3 Buy now
21 Nov 2023 accounts Annual Accounts 50 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2023 accounts Annual Accounts 24 Buy now
09 Jan 2023 resolution Resolution 1 Buy now
19 Dec 2022 capital Return of Allotment of shares 3 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 officers Appointment of director (Mr Christopher Allan Walker) 2 Buy now
05 Aug 2022 officers Termination of appointment of director (Giselle Evette Varn) 1 Buy now
03 Aug 2022 officers Appointment of director (Colin David Beddall) 2 Buy now
02 Aug 2022 officers Termination of appointment of director (Gary Park) 1 Buy now
15 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2022 accounts Annual Accounts 25 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 officers Termination of appointment of secretary (Mark Roman Higgins) 1 Buy now
09 Sep 2021 officers Termination of appointment of director (Mark Roman Higgins) 1 Buy now
19 Mar 2021 officers Change of particulars for director (Mrs Giselle Evette Varn) 2 Buy now
02 Mar 2021 officers Appointment of director (Mrs Giselle Evette Varn) 2 Buy now
15 Dec 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Nov 2020 accounts Annual Accounts 27 Buy now
12 Nov 2020 officers Appointment of director (Ms Christelle Sandrine Labbe) 2 Buy now
12 Nov 2020 officers Termination of appointment of director (Gillian Gordon) 1 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 officers Appointment of secretary (Mark Roman Higgins) 2 Buy now
10 Jun 2020 officers Termination of appointment of secretary (Simon Smoker) 1 Buy now
10 Jun 2020 officers Appointment of director (Gary Park) 2 Buy now
10 Jun 2020 officers Termination of appointment of director (Simon Smoker) 1 Buy now
10 Jun 2020 officers Change of particulars for director (Mr Mark Roman Higgins) 2 Buy now
17 Sep 2019 accounts Annual Accounts 24 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 officers Termination of appointment of director (David Marsh) 1 Buy now
01 Apr 2019 officers Appointment of director (Mark Roman Higgins) 2 Buy now
06 Oct 2018 accounts Annual Accounts 24 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Oct 2017 accounts Annual Accounts 20 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2017 capital Return of Allotment of shares 4 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Oct 2016 accounts Annual Accounts 22 Buy now
19 Apr 2016 officers Appointment of director (Gillian Gordon) 2 Buy now
15 Apr 2016 officers Termination of appointment of director (Simon Meredith White) 1 Buy now
11 Jan 2016 capital Return of Allotment of shares 4 Buy now
11 Jan 2016 incorporation Memorandum Articles 45 Buy now
11 Jan 2016 resolution Resolution 2 Buy now
08 Jan 2016 officers Appointment of director (Mr Simon Meredith White) 2 Buy now
06 Jan 2016 officers Appointment of secretary (Mr Simon Smoker) 2 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Pauline Droy Moore) 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Pauline Droy Moore) 1 Buy now
30 Dec 2015 officers Change of particulars for director (Mr Simon Smoker) 2 Buy now
29 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Dec 2015 capital Statement of capital (Section 108) 4 Buy now
29 Dec 2015 insolvency Solvency Statement dated 23/12/15 1 Buy now
29 Dec 2015 resolution Resolution 1 Buy now
01 Dec 2015 accounts Annual Accounts 18 Buy now
28 Oct 2015 officers Change of particulars for director (Mr David Marsh) 2 Buy now
28 Oct 2015 officers Change of particulars for director (Mr Simon Smoker) 2 Buy now
26 Oct 2015 officers Change of particulars for secretary (Pauline Droy Moore) 1 Buy now
26 Oct 2015 officers Change of particulars for director (Pauline Droy Moore) 2 Buy now
17 Sep 2015 annual-return Annual Return 6 Buy now
03 Jul 2015 officers Termination of appointment of director (Gordon George Reid Ballard) 1 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 officers Termination of appointment of director (Michael Eric John Mannering) 1 Buy now
02 Oct 2014 accounts Annual Accounts 17 Buy now
16 Sep 2014 annual-return Annual Return 8 Buy now
08 Jan 2014 officers Change of particulars for director (Pauline Droy Moore) 2 Buy now
08 Jan 2014 officers Change of particulars for secretary (Pauline Droy Moore) 1 Buy now
07 Jan 2014 officers Change of particulars for secretary (Pauline Droy) 1 Buy now
07 Jan 2014 officers Change of particulars for director (Pauline Droy) 2 Buy now
27 Sep 2013 accounts Annual Accounts 16 Buy now
16 Sep 2013 annual-return Annual Return 8 Buy now
14 Sep 2012 annual-return Annual Return 8 Buy now
13 Aug 2012 officers Appointment of director (Mr David Marsh) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (Rebecca Martin) 1 Buy now
15 Jun 2012 accounts Annual Accounts 15 Buy now
03 Oct 2011 annual-return Annual Return 8 Buy now
11 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jan 2011 resolution Resolution 44 Buy now
10 Jan 2011 officers Appointment of director (Gordon George Reid Ballard) 2 Buy now
08 Jan 2011 officers Appointment of director (Rebecca Helen Martin) 2 Buy now
08 Jan 2011 officers Appointment of director (Mr Michael Eric John Mannering) 2 Buy now
21 Dec 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
15 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
15 Sep 2010 officers Appointment of director (Mr Simon Smoker) 2 Buy now
15 Sep 2010 officers Appointment of secretary (Pauline Droy) 2 Buy now
13 Sep 2010 incorporation Incorporation Company 22 Buy now