UNITY WELL INTEGRITY UK LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

11/07/2311 July 2023 Change of details for Unity Well Integrity Limited as a person with significant control on 2023-07-10

View Document

11/07/2311 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-11

View Document

03/07/233 July 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME COUTTS

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED CRAIG MORRICE

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

14/12/1814 December 2018 CHANGE OF NAME 11/12/2018

View Document

14/12/1814 December 2018 COMPANY NAME CHANGED WELL-CENTRIC OILFIELD SERVICES LIMITED CERTIFICATE ISSUED ON 14/12/18

View Document

06/12/186 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 489.00

View Document

06/12/186 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2739060001

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/10/1822 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 173.10

View Document

22/10/1822 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

26/01/1826 January 2018 ADOPT ARTICLES 18/01/2018

View Document

10/01/1810 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1810 January 2018 28/11/17 STATEMENT OF CAPITAL GBP 107.20

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR GRAEME FORBES COUTTS

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR GARY JOHN SMART

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONTROW ENERGY TECHNOLOGY GROUP LIMITED

View Document

23/08/1723 August 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN MCGUINESS / 23/01/2017

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAWTUS

View Document

21/06/1721 June 2017 ADOPT ARTICLES 05/04/2017

View Document

21/06/1721 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 108.30

View Document

14/03/1714 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

26/01/1726 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD MAWTUS / 01/12/2016

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY KITCHENER

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MAIR

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRETT LESTRANGE

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL PURKIS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART TAIT

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME COUTTS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPEAKMAN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN COWIE

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MORAG COUTTS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT STABLES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR STUART EDWARD FERGUSON

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR NEIL STEPHEN MCGUINESS

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ALEXANDER SMITH / 30/09/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SMITH / 30/09/2015

View Document

13/10/1513 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR LYNNE STABLES

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR ROBERT STABLES

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

08/04/158 April 2015 ADOPT ARTICLES 01/04/2015

View Document

08/04/158 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 101.10

View Document

08/04/158 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 102.30

View Document

09/01/159 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 SECOND FILING WITH MUD 27/09/14 FOR FORM AR01

View Document

15/10/1415 October 2014 Second filing of AR01 previously delivered to Companies House made up to 2014-09-27

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN TAIT

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 2014-09-27 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDITH TAIT / 23/09/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART TAIT / 23/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD MAWTUS / 15/09/2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 2013-09-27 with full list of shareholders

View Document

18/10/1318 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS LYNNE MARGARET STABLES

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT STABLES

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR GRAEME FORBES COUTTS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual return made up to 2012-09-27 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ROBERT STABLES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 DIRECTOR APPOINTED MORAG COUTTS

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR DANIEL GEORGE PURKIS

View Document

29/08/1229 August 2012 ADOPT ARTICLES 15/08/2012

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED BRETT ANTHONY LESTRANGE

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR MARK EDWARD ILLINGWORTH

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR GAVIN DAVID COWIE

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER DONALD MAWTUS

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR ROBIN BARCLAY MAIR

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

20/08/1220 August 2012 SUB-DIVISION 14/08/12

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR ANTONY MARK KITCHENER

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR MICHAEL JAMES SPEAKMAN

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED ANNE ALEXANDER SMITH

View Document

20/08/1220 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED SUSAN EDITH TAIT

View Document

20/08/1220 August 2012 Appointment of Mr Michael James Speakman as a director

View Document

20/08/1220 August 2012 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

09/08/129 August 2012 COMPANY NAME CHANGED RST TRADING LIMITED CERTIFICATE ISSUED ON 09/08/12

View Document

08/06/128 June 2012 ADOPT ARTICLES 25/05/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/054 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED COLTAIT PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/05/05

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 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