INTERACTIVE PETROPHYSICS LTD.

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

09/11/219 November 2021 Notification of Lloyd's Register Marine Limited as a person with significant control on 2021-07-01

View Document

09/11/219 November 2021 Cessation of Lrqa Group Limited as a person with significant control on 2021-07-01

View Document

09/11/219 November 2021 Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-11-09

View Document

15/06/2115 June 2021 Director's details changed for Mr Nial Donal Mccollam on 2021-06-02

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR DAVID MACBRAYNE CLARK

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 7 BON ACCORD SQUARE ABERDEEN AB11 6DJ SCOTLAND

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY NEIL CAMPBELL

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED DAVID JAMES MITCHELL

View Document

12/11/1512 November 2015 SECRETARY APPOINTED GEOFF MEGGINSON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACKAY CAMPBELL / 19/12/2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

26/06/1326 June 2013 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACKAY CAMPBELL / 01/02/2012

View Document

01/02/121 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL MACKAY CAMPBELL / 01/02/2012

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR NEIL MACKAY CAMPBELL

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN ALLEN

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH BLACK

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK WHITEHEAD

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/01/1022 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS BLACK / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CABOT WHITEHEAD / 21/01/2010

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM TERNAN HOUSE NORTH DEESIDE ROAD BANCHORY KINCARDINESHIRE AB31 5YR

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK NEVE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: 361 GREAT WESTERN ROAD ABERDEEN AB10 6NU

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

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