PANOCEANIC ENERGY LIMITED - WEYBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-11-03 View Report
Confirmation statement. Statement with no updates. 2023-08-10 View Report
Officers. Officer name: Ms. Merethe Bryn. Appointment date: 2023-06-30. 2023-07-07 View Report
Officers. Termination date: 2023-06-30. Officer name: Christin Steen Nilsen. 2023-07-04 View Report
Accounts. Accounts type full. 2023-01-12 View Report
Confirmation statement. Statement with no updates. 2022-08-26 View Report
Accounts. Accounts type full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Officers. Change date: 2021-01-01. Officer name: Christin Steen Nilsen. 2021-03-02 View Report
Officers. Change date: 2021-01-01. Officer name: Mr. Gottfred Langseth. 2021-03-02 View Report
Accounts. Accounts type full. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-07-21 View Report
Confirmation statement. Statement with no updates. 2019-08-28 View Report
Accounts. Accounts type full. 2019-08-01 View Report
Accounts. Accounts type full. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2017-08-23 View Report
Accounts. Accounts type full. 2017-07-20 View Report
Accounts. Accounts type full. 2016-11-09 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type full. 2015-11-23 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Miscellaneous. Description: Section 519. 2014-11-27 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2014-08-15 View Report
Change of name. Description: Company name changed pgs geophysical services LIMITED\certificate issued on 17/12/13. 2013-12-17 View Report
Change of name. Change of name notice. 2013-12-17 View Report
Accounts. Accounts type dormant. 2013-09-18 View Report
Officers. Officer name: Maria Pinto. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Accounts. Accounts type dormant. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-07-22 View Report
Change of name. Description: Company name changed pgs nopec (uk) LTD.\certificate issued on 20/07/12. 2012-07-20 View Report
Accounts. Accounts type dormant. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Officers. Change date: 2011-08-04. Officer name: Christin Steen Nilsen. 2011-08-04 View Report
Accounts. Accounts type dormant. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Accounts. Accounts type dormant. 2009-09-16 View Report
Annual return. Legacy. 2009-08-06 View Report
Address. Description: Location of register of members. 2009-08-05 View Report
Address. Description: Location of debenture register. 2009-08-05 View Report
Address. Description: Registered office changed on 02/12/2008 from pgs court, halfway green walton on thames surrey KT12 1RS. 2008-12-02 View Report
Accounts. Accounts type dormant. 2008-08-29 View Report
Officers. Description: Secretary appointed miss maria candida ferreira pinto. 2008-08-22 View Report
Officers. Description: Appointment terminated secretary michael caines. 2008-08-22 View Report
Annual return. Legacy. 2008-08-06 View Report
Officers. Description: Director appointed christin steen nilsen. 2008-04-16 View Report
Officers. Description: Appointment terminated director christin steen nilsen. 2008-04-02 View Report
Officers. Description: Secretary resigned. 2008-01-07 View Report