SEISMIC AND OILFIELD SERVICES LIMITED

North House North House, Tonbridge, TN9 1BE, Kent
StatusDISSOLVED
Company No.01870535
CategoryPrivate Limited Company
Incorporated11 Dec 1984
Age39 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 21 days

SUMMARY

SEISMIC AND OILFIELD SERVICES LIMITED is an dissolved private limited company with number 01870535. It was incorporated 39 years, 5 months, 27 days ago, on 11 December 1984 and it was dissolved 4 years, 2 months, 21 days ago, on 17 March 2020. The company address is North House North House, Tonbridge, TN9 1BE, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eva Marianne Heath

Cessation date: 2018-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eva Marianne Heath

Termination date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Eva Marianne Heath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Eva Marianne Heath

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert George Heath

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 14/11/02 from: 2 a c court high street thames ditton surrey KT7 0SR

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 31/12/01 from: 2 green street lower sunbury TW16 6RN

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/99; full list of members

Documents

View document PDF

Resolution

Date: 31 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/95; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 13/02/96 from: pepperdine and company aaron house island farm avenue west molesey surrey KT8 2RG

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 08/08/94 from: c/o buckingham & co 27A maxwell road northwood middx HA6 2XY

Documents

View document PDF

Legacy

Date: 08 Aug 1994

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 04 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/92; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 05/11/91; no change of members

Documents

View document PDF

Legacy

Date: 27 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 27/11/91 from: ashby house high street walton on thames surrey KT12 1BW

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/11/90; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/04

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/11/89; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/11/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 1989

Category: Address

Type: 287

Description: Registered office changed on 16/01/89 from: 27 high street walton on thames surrey KT12 1DG

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 11/11/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 1986

Action Date: 01 Jul 1985

Category: Accounts

Type: AA

Made up date: 1985-07-01

Documents

View document PDF

Legacy

Date: 14 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 21/05/86; full list of members

Documents

View document PDF


Some Companies

3C BUSINESS ASSOCIATES LIMITED

AFON-DIN, EVENDINE LANE,MALVERN,WR13 6DY

Number:04855082
Status:ACTIVE
Category:Private Limited Company

ALREADY SORTED LIMITED

JAVA HOUSE,SCOTTON,DL9 3PL

Number:04334912
Status:ACTIVE
Category:Private Limited Company

ANALYTICAL LABORATORY DATA LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:07059992
Status:ACTIVE
Category:Private Limited Company

FINSBURY HOUSE ASSOCIATES LIMITED

1 PLAXTON WAY,WARE,SG12 7FB

Number:09025847
Status:ACTIVE
Category:Private Limited Company

MAGNUSON HOTELS INTERNATIONAL LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:07295620
Status:ACTIVE
Category:Private Limited Company

MANA 100 LIMITED

27 MOUNT ROAD,MITCHAM,CR4 3EZ

Number:09725342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source