DOWNHOLE FLUID SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Satisfaction of charge 1 in full |
12/04/2412 April 2024 | Court order in a winding-up (& Court Order attachment) |
12/04/2412 April 2024 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 4th Floor 58 Waterloo Street Glasgow G2 7DA on 2024-04-12 |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
24/11/2224 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
12/02/1812 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018 |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS MUNRO LEWIS-SMITH |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 1A BRIDGE STREET BANCHORY AB31 5SX |
11/09/1411 September 2014 | CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED |
11/09/1411 September 2014 | APPOINTMENT TERMINATED, SECRETARY ANN LEWIS-SMITH |
25/06/1425 June 2014 | 31/03/05 STATEMENT OF CAPITAL GBP 100 |
05/05/145 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MUNRO LEWIS-SMITH / 09/04/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/03/0821 March 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/04/065 April 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/04/054 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | PARTIC OF MORT/CHARGE ***** |
21/04/0421 April 2004 | COMPANY NAME CHANGED PLACE D'OR 626 LIMITED CERTIFICATE ISSUED ON 21/04/04 |
31/03/0431 March 2004 | NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | NEW SECRETARY APPOINTED |
31/03/0431 March 2004 | SECRETARY RESIGNED |
31/03/0431 March 2004 | DIRECTOR RESIGNED |
31/03/0431 March 2004 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 100 UNION STREET ABERDEEN AB10 1QR |
22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DOWNHOLE FLUID SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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