AA |
Full accounts for the period ending 31st December 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, March 2022
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, September 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th March 2020
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th February 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 8th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, March 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 8th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 4th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 16th, December 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 1.00 GBP
capital
|
|
AP04 |
On 7th April 2015, company appointed a new person to the position of a secretary
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Paul Miller the Broadgate Tower Primrose Street London EC2A 2RS England on 24th March 2015 to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cetco Energy Services Limited Birkenhead Road Wallasey Merseyside CH44 7BU on 12th March 2015 to C/O Paul Miller the Broadgate Tower Primrose Street London EC2A 2RS
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 11th, November 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Cetco Oilfield Services Limited Birkenhead Road Wallasey Merseyside CH44 7BU United Kingdom on 22nd August 2014 to Cetco Energy Services Limited Birkenhead Road Wallasey Merseyside CH44 7BU
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cetco oilfield services LIMITEDcertificate issued on 09/08/13
filed on: 9th, August 2013
| change of name
|
Free Download
(5 pages)
|
RES15 |
Company name change resolution on 11th July 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, August 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th July 2013: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Birch House Scotts Quays Birkenhead CH41 1FB United Kingdom on 20th March 2013
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2013 to 31st December 2013
filed on: 29th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th August 2012
filed on: 13th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2012
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd August 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 11th April 2011
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th September 2010
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2010
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th July 2010
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2010
| incorporation
|
Free Download
(21 pages)
|