SMITH INTERNATIONAL (NORTH SEA) UNLIMITED

Minerva Minerva, Crawley, RH10 9BU, United Kingdom
StatusDISSOLVED
Company No.02533968
Category
Incorporated23 Aug 1990
Age33 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

SMITH INTERNATIONAL (NORTH SEA) UNLIMITED is an dissolved with number 02533968. It was incorporated 33 years, 8 months, 26 days ago, on 23 August 1990. The company address is Minerva Minerva, Crawley, RH10 9BU, United Kingdom.



Company Fillings

Court order

Date: 21 Dec 2023

Category: Miscellaneous

Type: OC

Description: Scheme of amalgamation

Documents

View document PDF

Court order

Date: 01 Dec 2023

Category: Miscellaneous

Type: OC

Description: Diss by c/order

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Dec 2023

Category: Gazette

Type: GAZ2

Description: Dissolution by c/order effective 21/12/23 manual gazette issued

Documents

View document PDF

Resolution

Date: 23 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration assent

Date: 14 Sep 2023

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 14 Sep 2023

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 14 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 14 Sep 2023

Category: Change-of-name

Type: RR05

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-12

Officer name: Mr. Kenneth Robert Rait

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorge Covarrubias-Rico

Termination date: 2023-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kenneth Robert Rait

Appointment date: 2023-04-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-15

Psc name: Schlumberger Oilfield Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ

New address: Minerva Manor Royal Crawley RH10 9BU

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Edward Anselm Fox

Change date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Schlumberger Oilfield Uk Plc

Change date: 2022-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-04

Officer name: Mr Robert Edward Anselm Fox

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikki Victoria Corcoran

Termination date: 2022-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Roman Higgins

Termination date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Mrs Mikki Victoria Corcoran

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jorge Covarrubias-Rico

Change date: 2021-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-29

Officer name: Simon Smoker

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-29

Officer name: Mark Roman Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Cheetham

Termination date: 2020-04-03

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Mr Jorge Covarrubias-Rico

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Jorge Covarrubias-Rico

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Brian Laurence Mcbeath

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mrs Mikki Victoria Corcoran

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwenola Jacqueline Stephanie Boyault

Termination date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Neil James Cheetham

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Cheetham

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Alejandro Guedez

Termination date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Alejandro Guedez

Appointment date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Laurence Mcbeath

Appointment date: 2016-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Alexander Kidd

Termination date: 2016-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Karin Annette Hoeing-Cosentino

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwenola Jacqueline Stephanie Boyault

Appointment date: 2016-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Ryan Alexander Kidd

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Pauline Droy Moore

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Smoker

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcgachie

Termination date: 2015-12-08

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karin Annette Hoeing-Cosentino

Change date: 2015-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Pauline Droy Moore

Change date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz

Change date: 2015-05-01

Old address: C/O Schlumberger Oilfield Uk Plc Victory House Churchill Court, Manor Royal Crawley West Sussex RH10 9LU

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Gregory Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jorgen Berg

Termination date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Alexander Kidd

Appointment date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-11

Officer name: Mr Jorgen Berg

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Barr

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcgachie

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Bruce

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorgen Berg

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Robert Barr

Change date: 2011-03-25

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Robert Barr

Change date: 2014-02-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karin Annette Hoeing-Cosentino

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-07

Officer name: Pauline Droy Moore

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-07

Officer name: Pauline Droy

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Dec 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Johnston

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Hendry

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pauline Droy

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eric Hendry

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Old address: C/O C/O Schlumberger Oilfield Uk Plc Victory House Churchhill Court Manor Royal, Crawley West Sussex RH10 9LU United Kingdom

Change date: 2011-03-18

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Dudman

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-14

Old address: Electrium Point Forge Road Willenhall West Midlands WV12 4HD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Ronald James Bruce

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Lawrence Robert Barr

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Dorman

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF


Some Companies

EMPIRE DEVELOPMENTS INTERNATIONAL LIMITED

7 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:11050527
Status:ACTIVE
Category:Private Limited Company

LEKA TYRES LTD

13 LIMES COURT,HODDESDON,EN11 8EP

Number:05340537
Status:ACTIVE
Category:Private Limited Company

LOCHAIN PATRICK HOLDINGS LIMITED

NUMBER ONE,LONDON,EC3R 7AA

Number:01940424
Status:ACTIVE
Category:Private Limited Company

MANDYDONNA LIMITED

54A LANCASTER ROAD,,N4 4PR

Number:05491423
Status:ACTIVE
Category:Private Limited Company

MANIS NEWS LTD

2 SILK STREET,PAISLEY,PA1 1HG

Number:SC427262
Status:ACTIVE
Category:Private Limited Company

SILVER STAR HEATING LIMITED

16 CULLINGTON CLOSE,MIDDX.,HA3 8LY

Number:06060611
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