London
EC4V 6JA
Director Name | Mr Vitaliy Dorogan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 28 June 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | Ukraine |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Bruce James Burrows |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sheen Road Richmond Surrey TW9 1AJ |
Director Name | John Kenny |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Advisor |
Correspondence Address | 15 Austen Road Guildford Surrey GU1 3NW |
Director Name | Dr Paul Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 6 Cavendish Square London W1G 0PD |
Director Name | Peter Dixon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Commercial Advisor |
Country of Residence | England |
Correspondence Address | 6 Cavendish Square London W1G 0PD |
Secretary Name | Bruce James Burrows |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sheen Road Richmond Surrey TW9 1AJ |
Secretary Name | Sue Jane Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2012) |
Role | Accountant |
Correspondence Address | 1 Abbey Cottage Ferry Lane Medmenham Marlow Buckinghamshire SL7 2HB |
Director Name | Ms Susan Jane Rivett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbey Cottage Ferry Lane Medmenham Marlow Buckinghamshire SL7 2HB |
Secretary Name | Mrs Limor Gonen |
---|---|
Status | Resigned |
Appointed | 01 June 2012(10 years after company formation) |
Appointment Duration | 2 years (resigned 04 June 2014) |
Role | Company Director |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Director Name | Mrs Cynthia Ann Smith Dubin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 30 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cavendish Square London W1G 0PD |
Director Name | Mr Russell Hoare |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Thomas Alan Reed |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2017) |
Role | Energy Investor/Entrepreneur |
Country of Residence | United States |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Dmytro Piddubnyy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 31 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 January 2018) |
Role | Accountant |
Country of Residence | Ukraine |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Viktor Gladun |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 31 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2018) |
Role | Acting Chief Executive Officer |
Country of Residence | Ukraine |
Correspondence Address | 6 Cavendish Square London W1G 0PD |
Director Name | Mr Benjamin Fraser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Cavendish Square London W1G 0PD |
Director Name | Mrs Guzyal Mukhametzhanova |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2014(12 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2016) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | jkx.co.uk |
---|---|
Telephone | 020 73234464 |
Telephone region | London |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Jkx Oil & Gas PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,579 |
Cash | £519 |
Current Liabilities | £2,302 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
20 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
20 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
20 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages) |
30 November 2020 | Termination of appointment of Benjamin Fraser as a director on 30 November 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
14 May 2020 | Appointment of Mr Dmytro Piddubnyy as a director on 13 May 2020 (2 pages) |
26 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
26 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages) |
10 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (148 pages) |
27 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 September 2018 | Termination of appointment of Viktor Gladun as a director on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Mrs Gyuzyal Mukhametzhanova as a director on 20 September 2018 (2 pages) |
14 August 2018 | Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to 6 Cavendish Square London W1G 0PD on 14 August 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Benjamin Fraser as a director on 9 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Dmytro Piddubnyy as a director on 9 January 2018 (1 page) |
7 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
7 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (139 pages) |
7 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
7 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (139 pages) |
15 August 2017 | Notification of Jkx Oil & Gas Plc as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Jkx Oil & Gas Plc as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 August 2017 | Termination of appointment of Thomas Alan Reed as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Viktor Gladun as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Dmytro Piddubnyy as a director on 31 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Thomas Alan Reed as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Russell Hoare as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Viktor Gladun as a director on 31 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Russell Hoare as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Mr Dmytro Piddubnyy as a director on 31 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (174 pages) |
18 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (174 pages) |
18 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 July 2016 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 30 June 2016 (1 page) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 February 2016 | Appointment of Thomas Alan Reed as a director on 28 January 2016 (2 pages) |
12 February 2016 | Appointment of Thomas Alan Reed as a director on 28 January 2016 (2 pages) |
11 February 2016 | Appointment of Russell Hoare as a director on 28 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Paul Davies as a director on 28 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Paul Davies as a director on 28 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Peter Dixon as a director on 28 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Peter Dixon as a director on 28 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Cynthia Ann Smith Dubin as a director on 28 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Cynthia Ann Smith Dubin as a director on 28 January 2016 (1 page) |
11 February 2016 | Appointment of Russell Hoare as a director on 28 January 2016 (2 pages) |
3 February 2016 | Registered office address changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 3 February 2016 (2 pages) |
20 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
6 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (188 pages) |
6 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
6 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (188 pages) |
8 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
29 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (212 pages) |
29 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
29 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
29 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (212 pages) |
6 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 June 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Limor Gonen as a secretary (1 page) |
4 June 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Limor Gonen as a secretary (1 page) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 May 2014 | Director's details changed for Ms Cynthia Ann Smith Dubin on 5 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Peter Dixon on 5 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Ms Cynthia Ann Smith Dubin on 5 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Peter Dixon on 5 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Peter Dixon on 5 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Ms Cynthia Ann Smith Dubin on 5 May 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Limor Gonen on 29 April 2014 (1 page) |
29 April 2014 | Secretary's details changed for Mrs Limor Gonen on 29 April 2014 (1 page) |
1 April 2014 | Director's details changed for Dr Paul Davies on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Dr Paul Davies on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Dr Paul Davies on 1 April 2014 (2 pages) |
9 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages) |
9 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
9 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
9 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
9 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
9 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
9 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (82 pages) |
9 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Appointment of Mrs Cynthia Ann Smith Dubin as a director (2 pages) |
1 February 2013 | Appointment of Mrs Cynthia Ann Smith Dubin as a director (2 pages) |
31 January 2013 | Termination of appointment of Susan Rivett as a director (1 page) |
31 January 2013 | Termination of appointment of Susan Rivett as a director (1 page) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Appointment of Ms Susan Jane Rivett as a director (2 pages) |
22 June 2012 | Appointment of Ms Susan Jane Rivett as a director (2 pages) |
15 June 2012 | Appointment of Mrs Limor Gonen as a secretary (2 pages) |
15 June 2012 | Appointment of Mrs Limor Gonen as a secretary (2 pages) |
14 June 2012 | Termination of appointment of Sue Rivett as a secretary (1 page) |
14 June 2012 | Termination of appointment of Sue Rivett as a secretary (1 page) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 October 2011 | Secretary's details changed for Sue Jane Rivett on 30 September 2011 (2 pages) |
21 October 2011 | Termination of appointment of Bruce Burrows as a secretary (1 page) |
21 October 2011 | Termination of appointment of Bruce Burrows as a director (1 page) |
21 October 2011 | Secretary's details changed for Sue Jane Rivett on 30 September 2011 (2 pages) |
21 October 2011 | Termination of appointment of Bruce Burrows as a secretary (1 page) |
21 October 2011 | Termination of appointment of Bruce Burrows as a director (1 page) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Register(s) moved to registered inspection location (1 page) |
29 June 2011 | Secretary's details changed for Bruce James Burrows on 16 December 2009 (2 pages) |
29 June 2011 | Secretary's details changed for Bruce James Burrows on 16 December 2009 (2 pages) |
29 June 2011 | Director's details changed for Bruce James Burrows on 16 December 2009 (2 pages) |
29 June 2011 | Director's details changed for Bruce James Burrows on 16 December 2009 (2 pages) |
29 June 2011 | Register inspection address has been changed (1 page) |
29 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Register inspection address has been changed (1 page) |
10 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Secretary's details changed for Sue Jane Rivett on 23 May 2010 (1 page) |
14 June 2010 | Secretary's details changed for Sue Jane Rivett on 23 May 2010 (1 page) |
20 January 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 20 January 2010 (1 page) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
4 June 2007 | Director's particulars changed (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
1 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 June 2005 | Return made up to 27/05/05; full list of members
|
22 June 2005 | Return made up to 27/05/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 July 2004 | Return made up to 27/05/04; full list of members (3 pages) |
8 July 2004 | Return made up to 27/05/04; full list of members (3 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 July 2003 | Return made up to 27/05/03; full list of members
|
16 July 2003 | Return made up to 27/05/03; full list of members
|
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
24 September 2002 | Company name changed baltic energy services LIMITED\certificate issued on 24/09/02 (2 pages) |
24 September 2002 | Company name changed baltic energy services LIMITED\certificate issued on 24/09/02 (2 pages) |
25 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
25 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 6 cavendish square london W1G 0PD (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 6 cavendish square london W1G 0PD (1 page) |
27 May 2002 | Incorporation (19 pages) |
27 May 2002 | Incorporation (19 pages) |