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 |