PEAK WELL SYSTEMS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

16/08/2416 August 2024 Termination of appointment of Colin David Beddall as a director on 2024-08-15

View Document

16/08/2416 August 2024 Appointment of Ms Sama Nekakhtar as a director on 2024-08-16

View Document

01/07/241 July 2024 Termination of appointment of Christopher Allan Walker as a director on 2024-06-29

View Document

28/06/2428 June 2024 Appointment of Mr Aaron Haddon as a director on 2024-06-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/11/2321 November 2023

View Document

04/08/234 August 2023 Director's details changed for Mr. Kenneth Robert Rait on 2023-06-12

View Document

24/05/2324 May 2023 Full accounts made up to 2021-12-31

View Document

11/04/2311 April 2023 Appointment of Mr. Kenneth Robert Rait as a director on 2023-04-07

View Document

11/04/2311 April 2023 Termination of appointment of Jorge Covarrubias-Rico as a director on 2023-04-07

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

01/04/221 April 2022 Change of details for a person with significant control

View Document

10/02/2210 February 2022 Termination of appointment of Mikki Victoria Corcoran as a director on 2022-02-04

View Document

17/12/2117 December 2021 Full accounts made up to 2020-12-31

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MARK ROMAN HIGGINS

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

20/10/1820 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 ADOPT ARTICLES 31/07/2018

View Document

09/07/189 July 2018 CESSATION OF RUBISLAW INVESTMENTS LIMITED AS A PSC

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL AVERN

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHLUMBERGER OILFIELD UK PLC

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 DISS40 (DISS40(SOAD))

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED GWENOLA JACQUELINE STEPHANIE BOYAULT

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STRAIN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHANNES-NIKOLAUS GREFE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATERSON

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON ANGUS

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

04/01/174 January 2017 DIRECTOR APPOINTED SIMON SMOKER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR BRIAN LAURENCE MCBEATH

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR DAVID MARSH

View Document

04/01/174 January 2017 SECRETARY APPOINTED SIMON SMOKER

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD FERGUSON / 26/06/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBIN AVERN / 01/02/2015

View Document

17/02/1517 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED STUART EDWARD FERGUSON

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WEST PATERSON / 30/04/2014

View Document

04/03/144 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR APPOINTED JOHANNES-NIKOLAUS ALF ANTON GREFE

View Document

07/11/137 November 2013 DIRECTOR APPOINTED CHRISTIAN RAYMOND STRAIN

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

25/02/1325 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

22/02/1322 February 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARDINER

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED NIGEL ROBIN AVERN

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON

View Document

29/06/1129 June 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

28/06/1128 June 2011 COMPANY NAME CHANGED PEAK WELL SERVICES LIMITED CERTIFICATE ISSUED ON 28/06/11

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

16/02/1016 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/01/1024 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

12/05/0912 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

18/02/0918 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

30/04/0830 April 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

11/04/0811 April 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY P & W SECRETARIES LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR P & W DIRECTORS LIMITED

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED GORDON ANGUS

View Document

11/04/0811 April 2008 SECRETARY APPOINTED PAULL & WILLIAMSONS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED CHRISTOPHER KIM GARDINER

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED DAVID JOHN COPLAND MANSON

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED ANDREW WEST PATERSON

View Document

08/04/088 April 2008 COMPANY NAME CHANGED TREETELL LIMITED CERTIFICATE ISSUED ON 10/04/08

View Document

09/02/089 February 2008 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