WELLBORE DEBRIS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Director's details changed for Mr Paul Terence Confield on 2025-02-28 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-25 with updates |
28/02/2528 February 2025 | Appointment of Mrs Susan June Confield as a director on 2024-11-27 |
28/02/2528 February 2025 | Director's details changed for Mrs Susan June Confield on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Mrs Susan June Confield on 2025-02-28 |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-25 with updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-27 with updates |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-25 with updates |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-20 with updates |
28/01/2228 January 2022 | Termination of appointment of Angus Nicolson as a director on 2020-12-01 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-03-31 |
28/01/2228 January 2022 | Previous accounting period shortened from 2021-11-30 to 2021-03-31 |
28/01/2228 January 2022 | Appointment of Mr Paul Terence Confield as a director on 2020-12-01 |
28/01/2228 January 2022 | Notification of Susan June Confield as a person with significant control on 2020-12-01 |
28/01/2228 January 2022 | Notification of Paul Terence Confield as a person with significant control on 2020-12-01 |
28/01/2228 January 2022 | Cessation of Angus Nicolson as a person with significant control on 2020-12-01 |
27/01/2227 January 2022 | Certificate of change of name |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/11/1911 November 2019 | 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