SIEM OIL SERVICE INVEST LIMITED

40 Brighton Road, Sutton, SM2 5BN, England
StatusACTIVE
Company No.10140127
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

SIEM OIL SERVICE INVEST LIMITED is an active private limited company with number 10140127. It was incorporated 8 years, 1 month, 12 days ago, on 21 April 2016. The company address is 40 Brighton Road, Sutton, SM2 5BN, England.



Company Fillings

Confirmation statement with no updates

Date: 26 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Pettersen

Appointment date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernt Omdal

Termination date: 2024-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aleksis Razmuss

Appointment date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Nathan Levine

Termination date: 2022-11-09

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gaurav Toshniwal

Change date: 2022-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2022

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: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 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: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 07 Jan 2020

Category: Capital

Type: SH01

Capital : 5,979,701 GBP

Date: 2020-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 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: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernt Omdal

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Eystein Eriksrud

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-20

Capital : 3,079,701 GBP

Documents

View document PDF

Accounts with accounts type small

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: 04 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 24 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-24

Capital : 579,701 GBP

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Siem Oil Service Invest Holdings Limited

Change date: 2017-12-04

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-04

Officer name: Mr Kristian Siem

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eystein Eriksrud

Change date: 2017-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: 30 Charles Ii Street London SW1Y 4AE United Kingdom

New address: 40 Brighton Road Sutton SM2 5BN

Change date: 2017-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2017

Action Date: 07 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-07

Capital : 159,701 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr Gaurav Toshniwal

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Ian Michael Garrard

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED

222 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:02710058
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HERES PRODUCTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11685038
Status:ACTIVE
Category:Private Limited Company

MACHINEMOVE LIMITED

FAIRVIEW FARM,WOKINGHAM,RG40 5SA

Number:06861498
Status:ACTIVE
Category:Private Limited Company

PIXELPAINT LIMITED

79 FORTESS ROAD FORD MADOX HOUSE,LONDON,NW5 1BG

Number:09065389
Status:ACTIVE
Category:Private Limited Company

QUEUE TAXI SOLUTION LTD

5 HERBERT COURT,SURBITON,KT5 8QH

Number:11862597
Status:ACTIVE
Category:Private Limited Company

RED & BLACK FILMS LIMITED

TRAMSHED TECH,CARDIFF,CF11 6BH

Number:05366654
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