Download leads from Nexok and grow your business. Find out more

HAGE Well Services Limited

Documents

Total Documents121
Total Pages605

Filing History

20 January 2021Confirmation statement made on 16 January 2021 with updates
4 June 2020Micro company accounts made up to 31 January 2020
5 March 2020Director's details changed for Mr Michael John Van Der Hage on 4 March 2020
5 March 2020Change of details for Mr Michael John Van Der Hage as a person with significant control on 4 March 2020
7 February 2020Confirmation statement made on 16 January 2020 with updates
15 April 2019Micro company accounts made up to 31 January 2019
16 January 2019Confirmation statement made on 16 January 2019 with updates
10 August 2018Change of details for Mr Michael John Van Der Hage as a person with significant control on 25 June 2018
10 August 2018Change of details for Mrs Pauline Anne Van Der Hage as a person with significant control on 6 August 2018
10 August 2018Change of details for Mr Michael John Van Der Hage as a person with significant control on 6 August 2018
10 August 2018Change of details for Mrs Pauline Anne Van Der Hage as a person with significant control on 25 June 2018
10 August 2018Withdrawal of a person with significant control statement on 10 August 2018
9 August 2018Secretary's details changed for Pauline Van Der Hage on 6 August 2018
8 August 2018Director's details changed for Mrs Pauline Anne Van Der Hage on 6 August 2018
8 August 2018Director's details changed for Mr Michael John Van Der Hage on 6 August 2018
2 August 2018Director's details changed for Mrs Pauline Anne Van Der Hage on 25 June 2018
25 June 2018Secretary's details changed for Pauline Van Der Hage on 25 June 2018
25 June 2018Director's details changed for Mr Michael John Van Der Hage on 25 June 2018
25 April 2018Micro company accounts made up to 31 January 2018
5 March 2018Notification of Michael John Van Der Hage as a person with significant control on 6 April 2016
5 March 2018Notification of Pauline Anne Van Der Hage as a person with significant control on 6 April 2016
22 January 2018Confirmation statement made on 16 January 2018 with updates
19 June 2017Micro company accounts made up to 31 January 2017
19 June 2017Micro company accounts made up to 31 January 2017
13 February 2017Confirmation statement made on 16 January 2017 with updates
13 February 2017Confirmation statement made on 16 January 2017 with updates
9 May 2016Total exemption small company accounts made up to 31 January 2016
9 May 2016Total exemption small company accounts made up to 31 January 2016
6 May 2016Appointment of Mrs Pauline Anne Van Der Hage as a director on 6 May 2016
6 May 2016Appointment of Mrs Pauline Anne Van Der Hage as a director on 6 May 2016
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
23 April 2015Total exemption small company accounts made up to 31 January 2015
23 April 2015Total exemption small company accounts made up to 31 January 2015
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
30 April 2014Total exemption small company accounts made up to 31 January 2014
30 April 2014Total exemption small company accounts made up to 31 January 2014
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
2 April 2013Total exemption small company accounts made up to 31 January 2013
2 April 2013Total exemption small company accounts made up to 31 January 2013
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
23 April 2012Total exemption small company accounts made up to 31 January 2012
23 April 2012Total exemption small company accounts made up to 31 January 2012
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
25 May 2011Total exemption small company accounts made up to 31 January 2011
25 May 2011Total exemption small company accounts made up to 31 January 2011
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
16 April 2010Total exemption small company accounts made up to 31 January 2010
16 April 2010Total exemption small company accounts made up to 31 January 2010
1 February 2010Registered office address changed from 14 Trinity Way Littlehampton West Sussex BN17 5SS on 1 February 2010
1 February 2010Registered office address changed from 14 Trinity Way Littlehampton West Sussex BN17 5SS on 1 February 2010
1 February 2010Registered office address changed from 14 Trinity Way Littlehampton West Sussex BN17 5SS on 1 February 2010
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
21 April 2009Total exemption full accounts made up to 31 January 2009
21 April 2009Total exemption full accounts made up to 31 January 2009
2 March 2009Return made up to 16/01/09; full list of members
2 March 2009Return made up to 16/01/09; full list of members
19 May 2008Total exemption full accounts made up to 31 January 2008
19 May 2008Total exemption full accounts made up to 31 January 2008
28 January 2008Return made up to 16/01/08; full list of members
28 January 2008Return made up to 16/01/08; full list of members
23 April 2007Total exemption full accounts made up to 31 January 2007
23 April 2007Total exemption full accounts made up to 31 January 2007
18 January 2007Return made up to 16/01/07; full list of members
18 January 2007Return made up to 16/01/07; full list of members
15 May 2006Total exemption full accounts made up to 31 January 2006
15 May 2006Total exemption full accounts made up to 31 January 2006
16 January 2006Return made up to 16/01/06; full list of members
16 January 2006Return made up to 16/01/06; full list of members
13 September 2005Registered office changed on 13/09/05 from: 76 woodlands avenue rustington littlehampton west sussex BN16 3EY
13 September 2005Registered office changed on 13/09/05 from: 76 woodlands avenue rustington littlehampton west sussex BN16 3EY
5 August 2005Total exemption full accounts made up to 31 January 2005
5 August 2005Total exemption full accounts made up to 31 January 2005
5 April 2005Return made up to 16/01/05; full list of members
5 April 2005Return made up to 16/01/05; full list of members
15 June 2004Total exemption full accounts made up to 31 January 2004
15 June 2004Total exemption full accounts made up to 31 January 2004
27 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 September 2003Total exemption full accounts made up to 31 January 2003
17 September 2003Total exemption full accounts made up to 31 January 2003
4 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 September 2003Ad 15/08/03--------- £ si 98@1=98 £ ic 2/100
4 September 2003Notice of assignment of name or new name to shares
4 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
4 September 2003Ad 15/08/03--------- £ si 98@1=98 £ ic 2/100
4 September 2003Notice of assignment of name or new name to shares
24 January 2003Return made up to 16/01/03; full list of members
24 January 2003Return made up to 16/01/03; full list of members
15 July 2002Total exemption full accounts made up to 31 January 2002
15 July 2002Total exemption full accounts made up to 31 January 2002
24 January 2002Return made up to 19/01/02; full list of members
24 January 2002Return made up to 19/01/02; full list of members
21 September 2001Total exemption full accounts made up to 31 January 2001
21 September 2001Total exemption full accounts made up to 31 January 2001
25 January 2001Return made up to 19/01/01; full list of members
25 January 2001Return made up to 19/01/01; full list of members
21 November 2000Full accounts made up to 31 January 2000
21 November 2000Full accounts made up to 31 January 2000
17 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
5 February 1999New secretary appointed
5 February 1999New director appointed
5 February 1999Secretary resigned
5 February 1999Director resigned
5 February 1999Director resigned
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
5 February 1999New secretary appointed
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
5 February 1999Secretary resigned
5 February 1999New director appointed
19 January 1999Incorporation
19 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing