TARGET WELL CONTROL LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 CESSATION OF TARGET ENERGY GROUP LIMITED AS A PSC

View Document

16/04/2016 April 2020 NOTIFICATION OF PSC STATEMENT ON 30/12/2019

View Document

26/02/2026 February 2020 31/12/19 STATEMENT OF CAPITAL GBP 61854

View Document

26/02/2026 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ABDULLA NASSER HUWAILEEL AL MANSOORI / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / NABIL ABDULLA YAHYA AL ALAWI / 24/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELAL MUBARAK EISSA AL MANSOORI / 24/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / TARGET ENERGY GROUP LIMITED / 17/09/2017

View Document

13/02/1813 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL MCCLURE

View Document

03/12/083 December 2008 DIRECTOR APPOINTED ABDULLA NASSER HUWAILEEL AL MANSOORI

View Document

03/12/083 December 2008 DIRECTOR APPOINTED NABIL ABDULLA YAHYA AL ALAWI

View Document

03/12/083 December 2008 DIRECTOR APPOINTED HELAL MUBARAK EISSA AL MANSOORI

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK SMITH

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RIPLEY

View Document

28/05/0828 May 2008 SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

09/02/089 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/05/0527 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/0527 May 2005 £ NC 10000/100000 12/05

View Document

27/05/0527 May 2005 NC INC ALREADY ADJUSTED 12/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/09/01

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

12/07/0012 July 2000 PARTIC OF MORT/CHARGE *****

View Document

01/06/001 June 2000 COMPANY NAME CHANGED AQUASHADE LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information