Advanced company searchLink opens in new window

EXTERRAN SERVICES (UK) LTD

Company number 05128575

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2017 AA Full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 CS01 Confirmation statement made on 14 May 2017 with updates
11 Jul 2017 PSC02 Notification of Exterran Corporation as a person with significant control on 14 May 2016
11 Jul 2017 AP01 Appointment of Girishchandra Krishnamurty Saligram as a director on 10 March 2017
10 Jul 2017 TM01 Termination of appointment of Hunain Qureshi as a director on 10 March 2017
01 Jul 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 Mar 2016 AP01 Appointment of Hunain Qureshi as a director on 7 March 2016
31 Mar 2016 AP01 Appointment of Cristian Donnet as a director on 7 March 2016
30 Mar 2016 TM01 Termination of appointment of Vincent Lo Cicero as a director on 7 March 2016
17 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
29 Aug 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
11 Dec 2013 AA Full accounts made up to 31 December 2012
29 Aug 2013 CH01 Director's details changed for Mr Vincent Lo Cerco on 27 August 2013
29 Aug 2013 AP01 Appointment of Mr Vincent Lo Cerco as a director
28 Aug 2013 TM01 Termination of appointment of Joseph Kishkill as a director
09 Jul 2013 TM02 Termination of appointment of John Tibbs as a secretary
09 Jul 2013 AD01 Registered office address changed from Westgate Aldridge Walsall West Midlands WS9 8EX on 9 July 2013
26 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders