- Company Overview for AVISTA OIL SERVICES (UK) LTD (07239275)
- Filing history for AVISTA OIL SERVICES (UK) LTD (07239275)
- People for AVISTA OIL SERVICES (UK) LTD (07239275)
- Charges for AVISTA OIL SERVICES (UK) LTD (07239275)
- More for AVISTA OIL SERVICES (UK) LTD (07239275)
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) |
---|---|---|---|
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | SH08 | Change of share class name or designation | |
11 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
04 May 2018 | MR04 | Satisfaction of charge 072392750004 in full | |
04 May 2018 | MR04 | Satisfaction of charge 072392750006 in full | |
01 May 2018 | AP01 | Appointment of Mr Mark Warner Olpin as a director on 30 April 2018 | |
01 May 2018 | PSC02 | Notification of Slicker Recycling Limited as a person with significant control on 30 April 2018 | |
01 May 2018 | PSC07 | Cessation of Avista Oil Ag as a person with significant control on 30 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from Acumen House Headlands Lane Knottingley West Yorkshire WF11 0LA to Lombard House Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of David Alan Dinwoodie as a director on 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Mario Majic as a director on 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Tommi Antero Jarvinen as a director on 30 April 2018 | |
26 Apr 2018 | MR04 | Satisfaction of charge 072392750005 in full | |
26 Apr 2018 | MR04 | Satisfaction of charge 072392750003 in full | |
17 Apr 2018 | TM01 | Termination of appointment of Kristian David Sutton as a director on 12 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Andrew Crossley as a director on 12 April 2018 | |
02 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
12 Jul 2017 | PSC02 | Notification of Avista Oil Ag as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
17 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
05 Apr 2016 | AP01 | Appointment of Mr Mario Majic as a director on 5 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Thomas Knigge as a director on 5 April 2016 | |
15 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Nov 2015 | CERTNM |
Company name changed acumen energy LIMITED\certificate issued on 11/11/15
|