CASING TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Cessation of Drilling Tools International, Inc. as a person with significant control on 2024-03-15

View Document

09/04/259 April 2025 Notification of Drilling Tools International Corporation as a person with significant control on 2024-03-15

View Document

20/12/2420 December 2024 Registration of charge SC3288670007, created on 2024-12-17

View Document

22/11/2422 November 2024 Termination of appointment of David Johnson as a director on 2024-08-01

View Document

22/11/2422 November 2024 Termination of appointment of R. Wayne Prejean as a director on 2024-08-01

View Document

11/11/2411 November 2024 Appointment of Drilling Tools International Holdings, Inc. as a director on 2024-08-01

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Notification of Drilling Tools International, Inc. as a person with significant control on 2024-03-15

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Appointment of Mr R. Wayne Prejean as a director on 2024-03-15

View Document

28/03/2428 March 2024 Appointment of Mr David Johnson as a director on 2024-03-15

View Document

28/03/2428 March 2024 Director's details changed for Mr David John Stephenson on 2024-03-15

View Document

28/03/2428 March 2024 Appointment of Mr David John Stephenson as a director on 2024-03-15

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

26/03/2426 March 2024 Change of share class name or designation

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Particulars of variation of rights attached to shares

View Document

25/03/2425 March 2024 Termination of appointment of Tomas Hvamb as a director on 2024-03-15

View Document

25/03/2425 March 2024 Termination of appointment of Stephen Kent as a director on 2024-03-15

View Document

25/03/2425 March 2024 Cessation of Energy Ventures Iii Lp as a person with significant control on 2024-03-15

View Document

25/03/2425 March 2024 Termination of appointment of Gregory John Herrera as a director on 2024-03-15

View Document

22/03/2422 March 2024 Satisfaction of charge 2 in full

View Document

22/03/2422 March 2024 Satisfaction of charge SC3288670006 in full

View Document

22/03/2422 March 2024 Satisfaction of charge SC3288670005 in full

View Document

22/03/2422 March 2024 Satisfaction of charge SC3288670004 in full

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Termination of appointment of Derek Frederick Herrera as a secretary on 2023-03-01

View Document

02/11/222 November 2022 Notification of Energy Ventures Iii Lp as a person with significant control on 2016-04-11

View Document

24/10/2224 October 2022 Cessation of Kirsteen Donna Morrison as a person with significant control on 2022-10-24

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

28/10/2128 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

06/04/196 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

06/04/196 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3288670005

View Document

06/04/196 April 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3288670004

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3288670005

View Document

04/03/194 March 2019 CURREXT FROM 29/12/2018 TO 31/03/2019

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

15/02/1815 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 284394.50

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/12/174 December 2017 ADOPT ARTICLES 31/10/2017

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3288670004

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SEDGE

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR STEPHEN KENT

View Document

09/11/179 November 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3288670004

View Document

08/11/178 November 2017 ADOPT ARTICLES 31/10/2017

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3288670003

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/11/173 November 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HASTINGS

View Document

19/10/1719 October 2017 CESSATION OF SEP III GP LIMITED AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF SCOTTISH EQUITY PARTNERS LLP AS A PSC

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR GREGORY JOHN HERRERA

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN KERR

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTEEN MORRISON

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEP III GP LIMITED

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH EQUITY PARTNERS LLP

View Document

06/09/176 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

05/09/175 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017

View Document

05/09/175 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017

View Document

05/09/175 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017

View Document

05/09/175 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017

View Document

28/07/1728 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 284482.50

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR LANCE DAVIS

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/07/1628 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 284008.5

View Document

01/09/151 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR OLE MELBERG

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/08/157 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3288670003

View Document

07/08/157 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

29/07/1529 July 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3288670003

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED TOMAS HVAMB

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCE

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR DOUGLAS ALAN SEDGE

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR CAREL HOYER

View Document

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM: C/O DUNDAS & WILSON 11 QUEENS GARDENS ABERDEEN AB15 4YD SCOTLAND

View Document

13/01/1413 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 283476.00

View Document

09/01/149 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/143 January 2014 ADOPT ARTICLES 19/12/2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY HELENA QUINN

View Document

03/01/143 January 2014 SECRETARY APPOINTED DEREK FREDERICK HERRERA

View Document

02/09/132 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MS GILLIAN ELIZABETH HASTINGS

View Document

16/04/1316 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

11/04/1311 April 2013 ADOPT ARTICLES 05/04/2013

View Document

09/04/139 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/1326 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 283475.90

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MS HELENA FINDLAY QUINN

View Document

13/02/1313 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE

View Document

13/02/1313 February 2013 SAIL ADDRESS CREATED

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR CAREL WILLEM JAM HOYER

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 INCREASE MAX TO ALLOT 25/06/2012

View Document

14/06/1214 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/1217 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/125 March 2012 DIRECTOR APPOINTED BRIAN ALEXANDER KERR

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCHATTIE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SNEDDON

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE

View Document

23/09/1123 September 2011 SECOND FILING WITH MUD 07/08/11 FOR FORM AR01

View Document

20/09/1120 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED KENNETH GEORGE MCHATTIE

View Document

09/08/119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 29/03/2011

View Document

19/04/1119 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 08/12/10 STATEMENT OF CAPITAL GBP 281671.00

View Document

19/01/1119 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 283409.80

View Document

17/01/1117 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 283166.8

View Document

17/01/1117 January 2011 08/12/10 STATEMENT OF CAPITAL GBP 281671.0

View Document

14/01/1114 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1114 January 2011 ADOPT ARTICLES 06/12/2010

View Document

03/09/103 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 S-DIV

View Document

14/10/0914 October 2009 ARTICLES OF ASSOCIATION

View Document

14/10/0914 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/08/0926 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/04/089 April 2008 SHARE AGREEMENT OTC

View Document

09/04/089 April 2008 DIRECTOR APPOINTED DAVID SNEDDON

View Document

09/04/089 April 2008 DIRECTOR APPOINTED OLE MELBERG

View Document

09/04/089 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/089 April 2008 GBP NC 10000/6281811 27/03/08

View Document

09/04/089 April 2008 DIRECTOR APPOINTED ANDREW AITKEN SPENCE

View Document

09/04/089 April 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

03/04/083 April 2008 COMPANY NAME CHANGED PROJECT WHITE LIMITED CERTIFICATE ISSUED ON 08/04/08

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 £ NC 100/10000 25/10/

View Document

31/10/0731 October 2007 NC INC ALREADY ADJUSTED 25/10/07

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED MM&S (5281) LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company