Background WavePink WaveYellow Wave

HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED (03532045)

HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED (03532045) is an active UK company. incorporated on 20 March 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED has been registered for 28 years.

Company Number
03532045
Status
active
Type
ltd
Incorporated
20 March 1998
Age
28 years
Address
5th Floor 30 Panton Street, London, SW1Y 4AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED

HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED is an active company incorporated on 20 March 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03532045

LTD Company

Age

28 Years

Incorporated 20 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

HUNTING OILFIELD SERVICES OVERSEAS HOLDINGS LIMITED
From: 23 April 1998To: 16 July 2008
Contact
Address

5th Floor 30 Panton Street London, SW1Y 4AJ,

Previous Addresses

5 Hanover Square London W1S 1HQ
From: 23 December 2013To: 24 June 2022
5 Hannover Square London W1S 1HQ England
From: 16 December 2013To: 23 December 2013
3 Cockspur Street London SW1Y 5BQ
From: 20 March 1998To: 16 December 2013
Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jul 17
Director Left
Sept 17
Director Joined
Apr 20
Director Left
Apr 20
Capital Update
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE1GUARANTEE1
Legacy
2 June 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 December 2021
SH19Statement of Capital
Legacy
10 December 2021
SH20SH20
Legacy
10 December 2021
CAP-SSCAP-SS
Resolution
10 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Change Person Director Company
27 July 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Statement Of Companys Objects
25 November 2009
CC04CC04
Memorandum Articles
25 November 2009
MEM/ARTSMEM/ARTS
Resolution
25 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Resolution
6 May 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
123Notice of Increase in Nominal Capital
Legacy
8 April 2009
123Notice of Increase in Nominal Capital
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
5 January 2009
123Notice of Increase in Nominal Capital
Resolution
5 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Memorandum Articles
18 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2008
288cChange of Particulars
Legacy
24 June 2008
288cChange of Particulars
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
88(2)R88(2)R
Legacy
24 January 2005
123Notice of Increase in Nominal Capital
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 February 2003
AUDAUD
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
88(3)88(3)
Legacy
3 November 2000
88(2)Return of Allotment of Shares
Legacy
5 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
225Change of Accounting Reference Date
Memorandum Articles
14 May 1998
MEM/ARTSMEM/ARTS
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
287Change of Registered Office
Certificate Change Of Name Company
22 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 1998
NEWINCIncorporation