SHARECAT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2415 April 2024 Total exemption 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

21/09/2321 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

18/09/2318 September 2023 Registered office address changed from C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 2023-09-18

View Document

10/05/2310 May 2023 Total exemption 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

30/09/2230 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED TERJE HELLE HAUSO

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SAMDAL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED THOMAS SAMDAL

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR TROND DAGSVIK

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR GUDMUND RONNINGEN

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED DAG PETTERSEN

View Document

25/04/1725 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY JON GJERDE

View Document

15/08/1615 August 2016 SECRETARY APPOINTED DAG PETTERSEN

View Document

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM UNIT 21 ABERCROMBIE ROAD PROSPECT ROAD, ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FE

View Document

16/10/1516 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, SECRETARY DAG PETTERSEN

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAG PETTERSEN

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR GUDMUND RONNINGEN

View Document

14/05/1514 May 2015 SECRETARY APPOINTED MR JON GJERDE

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY TROND DAGSVIK

View Document

24/10/1424 October 2014 AUDITOR'S RESIGNATION

View Document

13/10/1413 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN MCHARDY

View Document

13/10/1213 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM FIRST FLOOR, 21 LITTLE SQUARE OLDMELDRUM ABERDEENSHIRE AB51 0AY

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TROND EVEN DAGSVIK / 18/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAG PETTERSEN / 18/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOULD

View Document

07/10/097 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR PHILIP GOULD

View Document

09/01/099 January 2009 COMPANY NAME CHANGED OILFIELD CATALOGUING SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

30/09/0830 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/12/0729 December 2007 AUDITOR'S RESIGNATION

View Document

03/10/073 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/05/0717 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

28/11/0528 November 2005 NC INC ALREADY ADJUSTED 10/09/04

View Document

28/11/0528 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 S-DIV 10/09/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 NC DEC ALREADY ADJUSTED 03/07/03

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 NC INC ALREADY ADJUSTED 11/06/02

View Document

09/10/019 October 2001 PARTIC OF MORT/CHARGE *****

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 52 QUEENS ROAD ABERDEEN AB15 4YE

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 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