UNITY WELL INTEGRITY EUROPE LIMITED - GREAT YARMOUTH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Persons with significant control. Psc name: Unity Well Integrity Uk Limited. Change date: 2023-07-11. 2023-07-11 View Report
Accounts. Accounts type full. 2023-07-03 View Report
Mortgage. Charge number: 029775510011. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Mortgage. Charge creation date: 2022-07-29. Charge number: 029775510013. 2022-08-04 View Report
Mortgage. Charge number: 029775510012. Charge creation date: 2022-07-26. 2022-07-29 View Report
Accounts. Accounts type small. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type full. 2021-07-26 View Report
Accounts. Accounts type full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-10-13 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Persons with significant control. Psc name: Well-Centric Oilfield Services Limited. Change date: 2018-12-14. 2019-09-17 View Report
Accounts. Accounts type full. 2019-09-05 View Report
Mortgage. Charge number: 029775510010. 2019-05-25 View Report
Mortgage. Charge number: 029775510011. Charge creation date: 2019-03-11. 2019-03-25 View Report
Officers. Officer name: Mr Craig Morrice. Appointment date: 2019-02-22. 2019-02-25 View Report
Officers. Officer name: Neil Stephen Mcguinness. Termination date: 2019-02-22. 2019-02-25 View Report
Resolution. Description: Resolutions. 2018-12-27 View Report
Resolution. Description: Resolutions. 2018-12-17 View Report
Change of name. Change of name notice. 2018-12-17 View Report
Persons with significant control. Psc name: Well-Centric Oilfield Services Limited. Notification date: 2018-11-30. 2018-12-12 View Report
Persons with significant control. Withdrawal date: 2018-12-12. 2018-12-12 View Report
Officers. Officer name: Jay Bourque Simmons. Termination date: 2018-11-30. 2018-12-07 View Report
Officers. Termination date: 2018-11-30. Officer name: Victor Hans Redekop. 2018-12-07 View Report
Officers. Officer name: David Kenneth Crowshaw. Termination date: 2018-11-30. 2018-12-07 View Report
Officers. Officer name: Mr Gary John Smart. Appointment date: 2018-11-30. 2018-12-07 View Report
Officers. Appointment date: 2018-11-30. Officer name: Mr Neil Stephen Mcguinness. 2018-12-07 View Report
Mortgage. Charge number: 8. 2018-12-07 View Report
Mortgage. Charge number: 029775510009. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Accounts. Accounts type small. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Mortgage. Charge creation date: 2017-09-29. Charge number: 029775510010. 2017-10-04 View Report
Mortgage. Charge number: 4. 2017-08-17 View Report
Accounts. Accounts type full. 2017-03-17 View Report
Auditors. Auditors resignation company. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Accounts. Accounts type full. 2016-07-19 View Report
Mortgage. Charge number: 5. 2016-04-29 View Report
Mortgage. Charge number: 4. 2016-04-29 View Report
Mortgage. Charge creation date: 2016-01-08. Charge number: 029775510009. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type full. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type full. 2014-04-22 View Report
Officers. Officer name: Donald Hay. 2014-03-27 View Report
Address. Old address: , Unit D2 Maple Road, Castle Donington, Derby, DE74 2UT. Change date: 2014-03-27. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report