London
W6 8PW
Director Name | Valentina Baldini |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 February 2024(21 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 245 Hammersmith Road London W6 8PW |
Director Name | Debbie Kay Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 Tivoli Court 64a Surrey Road Bournemouth BH4 9HU |
Secretary Name | Geoffrey Kimber-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lenham Close Wokingham Berkshire RG41 1HR |
Secretary Name | Amy Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 9 Saint Johns Square Wakefield West Yorkshire WF1 2QX |
Director Name | Marcus Eric Dixon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 06 April 2006) |
Role | Engineer |
Correspondence Address | 72 Burnham Fellows Road Swiss Cottage London NW3 3JP |
Secretary Name | Debbie Kay Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2008) |
Role | Administrator |
Correspondence Address | 7 Tivoli Court 64a Surrey Road Bournemouth BH4 9HU |
Director Name | Geoffrey Kimber-Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 May 2011) |
Role | Co Director |
Country of Residence | Bahrain |
Correspondence Address | Lion Works Gapton Hall Road Gapton Hall Industrial Great Yarmouth Norfolk NR31 0UR |
Director Name | Mr Philip Frederick Head |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lion Works Gapton Hall Road Gapton Hall Industrial Great Yarmouth Norfolk NR31 0UR |
Secretary Name | Mr William Peter Rollason |
---|---|
Status | Resigned |
Appointed | 07 April 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2010) |
Role | Accountant |
Correspondence Address | 10 High Street Egham Surrey TW20 9EA |
Director Name | Mr Mark David Jenkins |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Lion Works Gapton Hall Road Gapton Hall Industrial Great Yarmouth Norfolk NR31 0UR |
Director Name | Mr Peter Moulsdale |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion Works Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0UR |
Director Name | Mr David Lee Malone |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 December 2010) |
Role | Chief Technology Officer |
Country of Residence | Bahrain |
Correspondence Address | Lion Works Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0UR |
Director Name | Mr Alexandre Kosmala |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lion Works Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0UR |
Director Name | Mr Anthony Nigel Widdowson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 2011) |
Role | Chartered Accountant |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | Al Moayyed Tower Suite 4103 PO Box 75667 Al Seef Manama Bahrain |
Secretary Name | Mr Graham Anthony Brown |
---|---|
Status | Resigned |
Appointed | 17 August 2012(10 years after company formation) |
Appointment Duration | 3 months (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | 10 High Street Egham Surrey TW20 9EA |
Director Name | Mr Ahmed Allouache |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 01 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 November 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Lion House Gapton Hall Road Great Yarmouth NR31 0NL |
Secretary Name | Mr David Pilbeam |
---|---|
Status | Resigned |
Appointed | 21 November 2012(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | Lion House Gapton Hall Road Great Yarmouth NR31 0NL |
Director Name | Mr David Malone |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2014(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 November 2022) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Lion House Gapton Hall Road Great Yarmouth NR31 0NL |
Director Name | Mr Andrew Alexander Cocking |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10th Floor 245 Hammersmith Road London W6 8PW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2011) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | alcesp.com |
---|
Registered Address | 10th Floor 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
645.1k at £0.01 | Alc Holdings LTD 83.64% Ordinary |
---|---|
119.4k at £0.01 | Alc Holdings LTD 15.49% Ordinary A |
6.7k at £0.01 | Alc Holdings LTD 0.87% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,922,775 |
Gross Profit | -£145,223 |
Net Worth | -£15,079,063 |
Cash | £20,337 |
Current Liabilities | £15,560,212 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
23 October 2020 | Delivered on: 30 October 2020 Persons entitled: Crowdout Capital Llc Classification: A registered charge Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the mortgaged land (as defined in the debenture) and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3(a) of the debenture creates a first fixed charge over all of the rights (as defined in the debenture) which it now has and all of the rights (as defined in the debenture) which it obtains at any time in the future in land (as defined in the debenture) (other than that effectively mortgaged under clause 3.2 above) and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3(e) of the debenture creates a first fixed charge over all of the rights (as defined in the debenture) which it now has and all of the rights (as defined in the debenture) which it obtains at any time in the future in specified intellectual property (as defined in the debenture) and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3(f) of the debenture creates a first fixed charge over all of the rights (as defined in the debenture) which it now has and all of the rights (as defined in the debenture) which it obtains at any time in the future in intellectual property (as defined in the debenture) (other than that effectively charged under clause 3.3(e) above) and any rights (as defined in the debenture) accruing to, derived from or otherwise connected with it, including:. Alc file application serial no. Filing date patent no. Country patent issue date title summary technology family importance pub. No. Foreign priority? Inventor(s) owner of record status. ALC081 GB0321882.3 18-Sep-03 GB2395071 GB 1-jun-05 electric motors for powering downhole tools permanent magnet motors with sleeved rotor and stator to isolate from wellbore fluid. Pmm supporting GB2395071 GB0221630.7. GB0315848.2 Head, philip accessesp UK limited patented. ALC092. ALC170 GB0415077.7 5-Jul-04 GB2403490 GB 23-aug-06 method of deploying and powering an electrically driven device in a well side pocket wet connector with alignment system wresp foundational GB2403490 GB0315666.8. GB0323146.1. GB0407600.6 Head, philip accessesp UK limited patented. ALC096 GB0613986.9 19-Nov-04 GB2425664 GB 16-jan-08 electric motors for powering downhole tools permanent magnet motors with sleeved rotor and stator to isolate from wellbore fluid. Pmm supporting GB2425664 GB0327023.8 Head, philip accessesp UK limited patented. Please refer to the debenture for more details. Outstanding |
---|---|
23 October 2020 | Delivered on: 30 October 2020 Persons entitled: Crowdout Capital Llc Classification: A registered charge Outstanding |
23 October 2020 | Delivered on: 30 October 2020 Persons entitled: Crowdout Capital Llc Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 4 March 2014 Persons entitled: Comerica Bank Classification: A registered charge Particulars: Downhole electrical wet connector, patent number: US20140309049 (A1), issue date: 01/30/2014. fixed wet connection system for an electrical submersible pump patent number: US2014020907 (A1), issue date: 01/23/2014. wellhead assembly for downhole tool deployment patent number: GB2504104 (a), issue date: 01/22/2014. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
30 November 2020 | Satisfaction of charge 044996320001 in full (1 page) |
---|---|
30 October 2020 | Registration of charge 044996320003, created on 23 October 2020 (12 pages) |
30 October 2020 | Registration of charge 044996320002, created on 23 October 2020 (49 pages) |
30 October 2020 | Registration of charge 044996320004, created on 23 October 2020 (50 pages) |
27 October 2020 | Notification of a person with significant control statement (2 pages) |
27 October 2020 | Cessation of Accessesp Holding Limited as a person with significant control on 6 April 2016 (1 page) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
27 February 2019 | Resolutions
|
1 August 2018 | Register inspection address has been changed from Knyvett House the Causeway Staines TW18 3BA England to Lion House Gapton Hall Road Great Yarmouth NR31 0NL (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
11 August 2017 | Registered office address changed from Knyvett House Watermans Business Park the Causeway Staines Surrey TW18 3BA to Lion House Gapton Hall Road Great Yarmouth NR31 0NL on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Knyvett House Watermans Business Park the Causeway Staines Surrey TW18 3BA to Lion House Gapton Hall Road Great Yarmouth NR31 0NL on 11 August 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 August 2015 | Register(s) moved to registered inspection location Knyvett House the Causeway Staines TW18 3BA (1 page) |
5 August 2015 | Register(s) moved to registered inspection location Knyvett House the Causeway Staines TW18 3BA (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register(s) moved to registered office address Knyvett House Watermans Business Park the Causeway Staines Surrey TW18 3BA (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register(s) moved to registered office address Knyvett House Watermans Business Park the Causeway Staines Surrey TW18 3BA (1 page) |
24 July 2014 | Company name changed artificial lift company LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed artificial lift company LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Change of name notice (2 pages) |
24 July 2014 | Change of name notice (2 pages) |
23 April 2014 | Appointment of Mr David Malone as a director (2 pages) |
23 April 2014 | Appointment of Mr David Malone as a director (2 pages) |
22 April 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
22 April 2014 | Termination of appointment of Mark Jenkins as a director (1 page) |
4 March 2014 | Registration of charge 044996320001 (26 pages) |
4 March 2014 | Registration of charge 044996320001 (26 pages) |
28 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
28 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
28 October 2013 | Register inspection address has been changed from 10 High Street Egham Surrey TW20 9EA England (1 page) |
28 October 2013 | Register inspection address has been changed from 10 High Street Egham Surrey TW20 9EA England (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 April 2013 | Appointment of Mr Ahmed Allouache as a director (2 pages) |
5 April 2013 | Appointment of Mr Ahmed Allouache as a director (2 pages) |
3 April 2013 | Termination of appointment of Alexandre Kosmala as a director (1 page) |
3 April 2013 | Termination of appointment of Alexandre Kosmala as a director (1 page) |
2 April 2013 | Registered office address changed from 10 High Street Egham Surrey TW20 9EA United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 10 High Street Egham Surrey TW20 9EA United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 10 High Street Egham Surrey TW20 9EA United Kingdom on 2 April 2013 (1 page) |
21 November 2012 | Appointment of Mr David Pilbeam as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Pilbeam as a secretary (1 page) |
21 November 2012 | Termination of appointment of Graham Brown as a secretary (1 page) |
21 November 2012 | Termination of appointment of Graham Brown as a secretary (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Appointment of Mr Graham Anthony Brown as a secretary (1 page) |
6 September 2012 | Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England (1 page) |
6 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England (1 page) |
6 September 2012 | Appointment of Mr Graham Anthony Brown as a secretary (1 page) |
21 December 2011 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
21 December 2011 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page) |
21 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (18 pages) |
21 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (18 pages) |
8 August 2011 | Registered office address changed from Lion Works Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0UR on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Lion Works Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0UR on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from Lion Works Gapton Hall Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0UR on 8 August 2011 (1 page) |
8 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
8 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
31 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 24 November 2010
|
31 May 2011 | Statement of capital following an allotment of shares on 24 November 2010
|
31 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
25 May 2011 | Termination of appointment of Geoffrey Kimber-Smith as a director (1 page) |
25 May 2011 | Termination of appointment of Peter Moulsdale as a director (1 page) |
25 May 2011 | Termination of appointment of Geoffrey Kimber-Smith as a director (1 page) |
25 May 2011 | Termination of appointment of Anthony Widdowson as a director (1 page) |
25 May 2011 | Termination of appointment of Philip Head as a director (1 page) |
25 May 2011 | Termination of appointment of Anthony Widdowson as a director (1 page) |
25 May 2011 | Termination of appointment of Philip Head as a director (1 page) |
25 May 2011 | Termination of appointment of Peter Moulsdale as a director (1 page) |
10 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
10 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 April 2011 | Appointment of Mr Anthony Nigel Widdowson as a director (2 pages) |
4 April 2011 | Appointment of Mr Alexandre Kosmala as a director (2 pages) |
4 April 2011 | Appointment of Mr Anthony Nigel Widdowson as a director (2 pages) |
4 April 2011 | Appointment of Mr Alexandre Kosmala as a director (2 pages) |
16 March 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
16 March 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
16 March 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
17 February 2011 | Termination of appointment of David Malone as a director (1 page) |
17 February 2011 | Termination of appointment of David Malone as a director (1 page) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
8 October 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
8 October 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
8 October 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
8 October 2010 | Statement of capital following an allotment of shares on 24 January 2007
|
8 October 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
8 October 2010 | Statement of capital following an allotment of shares on 24 January 2007
|
29 September 2010 | Director's details changed for Philip Frederick Head on 23 September 2010 (2 pages) |
29 September 2010 | Termination of appointment of William Rollason as a secretary (1 page) |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Director's details changed for Geoffrey Kimber-Smith on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Philip Frederick Head on 23 September 2010 (2 pages) |
29 September 2010 | Termination of appointment of William Rollason as a secretary (1 page) |
29 September 2010 | Director's details changed for Geoffrey Kimber-Smith on 23 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Geoffrey Kimber-Smith on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Geoffrey Kimber-Smith on 1 October 2009 (2 pages) |
29 September 2010 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
29 September 2010 | Director's details changed for Geoffrey Kimber-Smith on 23 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Director's details changed for Mr Mark David Jenkins on 23 September 2010 (2 pages) |
29 September 2010 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
29 September 2010 | Director's details changed for Mr Mark David Jenkins on 23 September 2010 (2 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
27 July 2010 | Appointment of Mr Peter Moulsdale as a director (2 pages) |
27 July 2010 | Appointment of Mr Peter Moulsdale as a director (2 pages) |
25 June 2010 | Appointment of Mr David Lee Malone as a director (2 pages) |
25 June 2010 | Appointment of Mr David Lee Malone as a director (2 pages) |
30 January 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (9 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (9 pages) |
26 August 2009 | Director's change of particulars / philip head / 30/04/2009 (1 page) |
26 August 2009 | Director's change of particulars / philip head / 30/04/2009 (1 page) |
6 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
21 March 2009 | Resolutions
|
21 March 2009 | Resolutions
|
18 February 2009 | Ad 28/01/09\gbp si [email protected]=360.56\gbp ic 6451.41/6811.97\ (2 pages) |
18 February 2009 | Director appointed mark jenkins (2 pages) |
18 February 2009 | Director appointed mark jenkins (2 pages) |
18 February 2009 | Ad 28/01/09\gbp si [email protected]=360.56\gbp ic 6451.41/6811.97\ (2 pages) |
15 August 2008 | Director's change of particulars / geoffrey kimber-smith / 04/08/2008 (1 page) |
15 August 2008 | Return made up to 31/07/08; full list of members (10 pages) |
15 August 2008 | Director's change of particulars / geoffrey kimber-smith / 04/08/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / william rollason / 04/08/2008 (2 pages) |
15 August 2008 | Secretary's change of particulars / william rollason / 04/08/2008 (2 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (10 pages) |
5 June 2008 | Ad 01/03/08\gbp si [email protected]=349.02\gbp ic 6102.39/6451.41\ (3 pages) |
5 June 2008 | Ad 01/03/08\gbp si [email protected]=349.02\gbp ic 6102.39/6451.41\ (3 pages) |
13 May 2008 | Secretary appointed william peter rollason (1 page) |
13 May 2008 | Secretary appointed william peter rollason (1 page) |
9 April 2008 | Appointment terminated secretary debbie richardson (1 page) |
9 April 2008 | Appointment terminated secretary debbie richardson (1 page) |
27 December 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
27 December 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
18 September 2007 | Return made up to 31/07/07; full list of members (10 pages) |
18 September 2007 | Return made up to 31/07/07; full list of members (10 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
29 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
29 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
31 July 2006 | Ad 31/03/06--------- £ si [email protected]=29 £ ic 6563/6592 (2 pages) |
31 July 2006 | Ad 04/10/05--------- £ si [email protected]=492 £ ic 5984/6476 (2 pages) |
31 July 2006 | Ad 18/04/06--------- £ si [email protected]=58 £ ic 6476/6534 (2 pages) |
31 July 2006 | Ad 31/03/06--------- £ si [email protected]=29 £ ic 6534/6563 (2 pages) |
31 July 2006 | Ad 03/03/06--------- £ si [email protected]=352 £ ic 6592/6944 (2 pages) |
31 July 2006 | Ad 18/04/06--------- £ si [email protected]=58 £ ic 6476/6534 (2 pages) |
31 July 2006 | Ad 03/03/06--------- £ si [email protected]=352 £ ic 6592/6944 (2 pages) |
31 July 2006 | Ad 31/03/06--------- £ si [email protected]=29 £ ic 6534/6563 (2 pages) |
31 July 2006 | Ad 31/03/06--------- £ si [email protected]=29 £ ic 6563/6592 (2 pages) |
31 July 2006 | Ad 04/10/05--------- £ si [email protected]=492 £ ic 5984/6476 (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 January 2006 | Ad 04/10/05--------- £ si [email protected]=492 £ ic 5492/5984 (2 pages) |
20 January 2006 | Ad 04/10/05--------- £ si [email protected]=492 £ ic 5492/5984 (2 pages) |
20 December 2005 | Ad 04/10/05--------- £ si [email protected]=492 £ ic 5000/5492 (2 pages) |
20 December 2005 | Ad 04/10/05--------- £ si [email protected]=492 £ ic 5000/5492 (2 pages) |
28 October 2005 | Memorandum and Articles of Association (21 pages) |
28 October 2005 | Memorandum and Articles of Association (21 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
22 September 2005 | Resolutions
|
22 September 2005 | Nc inc already adjusted 10/09/05 (1 page) |
22 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
22 September 2005 | Nc inc already adjusted 10/09/05 (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
22 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
22 September 2005 | S-div 10/09/05 (1 page) |
22 September 2005 | S-div 10/09/05 (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 April 2005 | Company name changed performance oil tools LIMITED\certificate issued on 28/04/05 (2 pages) |
28 April 2005 | Company name changed performance oil tools LIMITED\certificate issued on 28/04/05 (2 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: top floor 14 park street windsor berkshire SL4 1LU (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: top floor 14 park street windsor berkshire SL4 1LU (1 page) |
9 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Ad 31/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
24 June 2003 | Ad 31/07/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
14 June 2003 | New secretary appointed (1 page) |
14 June 2003 | New secretary appointed (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 31 corsham street london N1 6DR (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: 31 corsham street london N1 6DR (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
31 July 2002 | Incorporation (18 pages) |
31 July 2002 | Incorporation (18 pages) |