TORQUER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Registered office address changed from Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland to H&P Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 2025-09-29 |
29/09/2529 September 2025 New | Termination of appointment of George Michalopulos as a director on 2025-09-25 |
29/09/2529 September 2025 New | Termination of appointment of Sara Momper as a director on 2025-09-25 |
29/09/2529 September 2025 New | Termination of appointment of J. Kevin Vann as a director on 2025-09-25 |
29/09/2529 September 2025 New | Termination of appointment of Cara Hair as a director on 2025-09-25 |
29/09/2529 September 2025 New | Appointment of Mr John Ruskin Bell as a director on 2025-09-25 |
29/09/2529 September 2025 New | Appointment of Ms Jay Lee Porter as a director on 2025-09-25 |
29/09/2529 September 2025 New | Appointment of Mr Sean Richard Lawrence Branston as a director on 2025-09-25 |
25/08/2525 August 2025 New | Confirmation statement made on 2025-08-09 with no updates |
26/06/2526 June 2025 | Accounts for a small company made up to 2024-09-30 |
20/03/2520 March 2025 | Register inspection address has been changed from Atria One 144 Morrison Street Edinburgh EH3 8EX United Kingdom to C/O Kca Deutag Drilling Limited Bankhead Drive City South Office Park Portlethen AB12 4XX |
11/03/2511 March 2025 | Director's details changed for Sara Momper on 2025-03-11 |
11/03/2511 March 2025 | Director's details changed for Mr George Michalopulos on 2025-03-11 |
11/03/2511 March 2025 | Director's details changed for J. Kevin Vann on 2025-03-11 |
11/03/2511 March 2025 | Director's details changed for Cara Hair on 2025-03-11 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-09 with updates |
21/08/2421 August 2024 | Termination of appointment of Mark Smith as a director on 2024-08-15 |
21/08/2421 August 2024 | Appointment of J. Kevin Vann as a director on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mr George Michalopulos on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Cara Hair on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Sara Momper on 2024-08-15 |
15/08/2415 August 2024 | Director's details changed for Mark Smith on 2024-08-15 |
12/04/2412 April 2024 | Current accounting period extended from 2024-08-31 to 2024-09-30 |
20/03/2420 March 2024 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX |
20/03/2420 March 2024 | Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX |
20/02/2420 February 2024 | Director's details changed for Mr George Michalopulos on 2024-02-20 |
20/02/2420 February 2024 | Registered office address changed from Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY Scotland to Spey House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 2024-02-20 |
10/02/2410 February 2024 | Satisfaction of charge SC4563570001 in full |
05/02/245 February 2024 | Termination of appointment of Angus Lamberton Jamieson as a director on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of Sandra Campbell as a director on 2024-01-31 |
05/02/245 February 2024 | Appointment of Sara Momper as a director on 2024-01-31 |
05/02/245 February 2024 | Appointment of Mark Smith as a director on 2024-01-31 |
05/02/245 February 2024 | Appointment of Cara Hair as a director on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of John Wright as a director on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of Sandra Campbell as a secretary on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of Hms Secretaries Limited as a secretary on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of James Chalmers as a director on 2024-01-31 |
05/02/245 February 2024 | Cessation of Angus Lamberton Jamieson as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Change of details for Helmerich & Payne Technologies Uk Ltd as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Registered office address changed from 17 Crown Drive Inverness IV2 3NN to Spey House Dochfour Business Centre Dochgarroch Inverness IV2 8GY on 2024-02-05 |
05/02/245 February 2024 | Termination of appointment of Duncan William Mackenzie as a director on 2024-01-31 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-08-31 |
20/11/2320 November 2023 | Director's details changed for Professor Angus Lamberton Jamieson on 2023-11-20 |
13/11/2313 November 2023 | Withdrawal of a person with significant control statement on 2023-11-13 |
13/11/2313 November 2023 | Notification of Helmerich & Payne Technologies Uk Ltd as a person with significant control on 2018-11-02 |
13/11/2313 November 2023 | Notification of Angus Lamberton Jamieson as a person with significant control on 2016-04-06 |
13/11/2313 November 2023 | Withdrawal of a person with significant control statement on 2023-11-13 |
30/10/2330 October 2023 | Statement of capital following an allotment of shares on 2019-06-25 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-08-31 |
06/12/226 December 2022 | Registration of charge SC4563570001, created on 2022-12-05 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/01/2210 January 2022 | Termination of appointment of Todd Benson as a director on 2021-12-31 |
10/01/2210 January 2022 | Appointment of Mr George Michalopulos as a director on 2022-01-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | 08/03/21 STATEMENT OF CAPITAL GBP 230 |
22/01/2122 January 2021 | SECOND FILING OF TM01 FOR SHAWN DEVERSE |
13/01/2113 January 2021 | DIRECTOR APPOINTED MR TODD BENSON |
06/01/216 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SHAWN DEVERSE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/08/2021 August 2020 | SUB-DIVISION 01/11/16 |
21/08/2021 August 2020 | 01/11/16 STATEMENT OF CAPITAL GBP 150 |
21/08/2021 August 2020 | 01/11/16 STATEMENT OF CAPITAL GBP 140.00 |
21/08/2021 August 2020 | 31/08/17 STATEMENT OF CAPITAL GBP 155 |
21/08/2021 August 2020 | 31/03/18 STATEMENT OF CAPITAL GBP 165.00 |
21/08/2021 August 2020 | 01/06/18 STATEMENT OF CAPITAL GBP 185.00 |
21/08/2021 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/08/2017 |
21/08/2021 August 2020 | SUB-DIVISION APPROVED WITH EFFECT FROM 1ST NOVEMBER 2016 24/04/2020 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES |
20/08/2020 August 2020 | 14/04/20 STATEMENT OF CAPITAL GBP 220 |
30/04/2030 April 2020 | CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED |
03/04/203 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR JOHN WRIGHT |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | DIRECTOR APPOINTED MR SHAWN DEVERSE |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR JAMES CHALMERS |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN NELSON |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
10/06/1710 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/09/1615 September 2016 | 22/08/16 STATEMENT OF CAPITAL GBP 123 |
25/08/1625 August 2016 | DIRECTOR APPOINTED MR ALAN NELSON |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
10/08/1610 August 2016 | DIRECTOR APPOINTED MR DUNCAN WILLIAM MACKENZIE |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PROF ANGUS LAMBERTON JAMIESON / 01/08/2016 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/09/159 September 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/08/1412 August 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
13/05/1413 May 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 108 |
03/03/143 March 2014 | 05/02/14 STATEMENT OF CAPITAL GBP 104 |
09/08/139 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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