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

Downhole Tools International Limited

Documents

Total Documents86
Total Pages506

Filing History

24 November 2023Confirmation statement made on 22 October 2023 with no updates
28 September 2023Full accounts made up to 31 December 2022
9 February 2023Accounts for a small company made up to 31 December 2021
25 October 2022Confirmation statement made on 22 October 2022 with no updates
16 September 2022Registration of charge 070563590002, created on 15 September 2022
8 April 2022Appointment of Mr Matthew Charles Manning as a director on 8 April 2022
7 April 2022Termination of appointment of Robert Crawford as a director on 5 April 2022
22 October 2021Confirmation statement made on 22 October 2021 with updates
26 August 2021Current accounting period shortened from 31 March 2022 to 31 December 2021
25 July 2021Memorandum and Articles of Association
25 July 2021Memorandum and Articles of Association
25 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 July 2021Appointment of Burness Paull Llp as a secretary on 16 July 2021
16 July 2021Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA to 2 Allens Lane Poole BH16 5DA on 16 July 2021
12 July 2021Appointment of Mr Gary John Smart as a director on 30 June 2021
12 July 2021Appointment of Mr Neil Stephen Mcguinness as a director on 30 June 2021
12 July 2021Cessation of Brent Marsh as a person with significant control on 30 June 2021
12 July 2021Termination of appointment of Stephen Geoffrey Anthoney as a director on 30 June 2021
12 July 2021Termination of appointment of Brent Marsh as a director on 30 June 2021
12 July 2021Notification of Pragma Well Technology Limited as a person with significant control on 30 June 2021
12 July 2021Cessation of Robert Crawford as a person with significant control on 30 June 2021
12 July 2021Cessation of Stephen Geoffrey Anthoney as a person with significant control on 30 June 2021
11 June 2021Total exemption full accounts made up to 31 March 2021
16 April 2021Satisfaction of charge 070563590001 in full
18 January 2021Total exemption full accounts made up to 31 March 2020
29 October 2020Confirmation statement made on 24 October 2020 with no updates
27 November 2019Total exemption full accounts made up to 31 March 2019
24 October 2019Confirmation statement made on 24 October 2019 with no updates
5 February 2019Registration of charge 070563590001, created on 1 February 2019
28 December 2018Total exemption full accounts made up to 31 March 2018
11 November 2018Confirmation statement made on 24 October 2018 with no updates
18 December 2017Total exemption full accounts made up to 31 March 2017
24 October 2017Confirmation statement made on 24 October 2017 with no updates
24 October 2017Confirmation statement made on 24 October 2017 with no updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
1 November 2016Confirmation statement made on 24 October 2016 with updates
1 November 2016Confirmation statement made on 24 October 2016 with updates
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 24
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 24
10 September 2015Total exemption small company accounts made up to 31 March 2015
10 September 2015Total exemption small company accounts made up to 31 March 2015
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 24
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 24
20 August 2014Total exemption small company accounts made up to 31 March 2014
20 August 2014Total exemption small company accounts made up to 31 March 2014
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 24
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 24
4 September 2013Total exemption small company accounts made up to 31 March 2013
4 September 2013Total exemption small company accounts made up to 31 March 2013
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
17 September 2012Appointment of Mr Brent Marsh as a director
17 September 2012Appointment of Mr Brent Marsh as a director
12 September 2012Total exemption small company accounts made up to 31 March 2012
12 September 2012Total exemption small company accounts made up to 31 March 2012
30 April 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2011
30 April 2012Second filing of AR01 previously delivered to Companies House made up to 24 October 2011
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2012
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2012
1 September 2011Appointment of Mr Robert Crawford as a director
1 September 2011Appointment of Mr Robert Crawford as a director
31 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 24
31 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 24
21 July 2011Total exemption small company accounts made up to 31 March 2011
21 July 2011Total exemption small company accounts made up to 31 March 2011
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
26 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011
26 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011
10 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 6
10 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 6
10 June 2010Termination of appointment of Ian Austin as a director
10 June 2010Statement of capital following an allotment of shares on 24 October 2009
  • GBP 6
10 June 2010Termination of appointment of Ian Austin as a director
10 June 2010Statement of capital following an allotment of shares on 24 October 2009
  • GBP 6
10 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 6
12 November 2009Appointment of Mr Ian William Austin as a director
12 November 2009Appointment of Mr Ian William Austin as a director
12 November 2009Appointment of Mr Stephen Geoffrey Anthoney as a director
12 November 2009Appointment of Mr Stephen Geoffrey Anthoney as a director
31 October 2009Termination of appointment of Barbara Kahan as a director
31 October 2009Termination of appointment of Barbara Kahan as a director
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing