WELLBORE DEBRIS SOLUTIONS LTD

Company Documents

DateDescription
28/02/2528 February 2025 Director's details changed for Mr Paul Terence Confield on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

28/02/2528 February 2025 Appointment of Mrs Susan June Confield as a director on 2024-11-27

View Document

28/02/2528 February 2025 Director's details changed for Mrs Susan June Confield on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Susan June Confield on 2025-02-28

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Registered office address changed from The Silverfin Building, 455 Union Street, Aberdeen Union Street Aberdeen AB11 6DB Scotland to 431 Union Street the Capitol Aberdeen AB11 6DA on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/03/2215 March 2022 Registered office address changed from , Trinity House 31 Lynedoch Street, Glasgow, G3 6EF, Scotland to 431 Union Street the Capitol Aberdeen AB11 6DA on 2022-03-15

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

28/01/2228 January 2022 Termination of appointment of Angus Nicolson as a director on 2020-12-01

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-11-30 to 2021-03-31

View Document

28/01/2228 January 2022 Appointment of Mr Paul Terence Confield as a director on 2020-12-01

View Document

28/01/2228 January 2022 Notification of Susan June Confield as a person with significant control on 2020-12-01

View Document

28/01/2228 January 2022 Notification of Paul Terence Confield as a person with significant control on 2020-12-01

View Document

28/01/2228 January 2022 Cessation of Angus Nicolson as a person with significant control on 2020-12-01

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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