SOLIDS CONTROL SERVICES RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with updates |
15/08/2315 August 2023 | Total exemption full accounts made up to 2022-12-31 |
10/07/2310 July 2023 | Change of details for Separo Group Limited as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
08/11/228 November 2022 | Change of details for Separare Group Limited as a person with significant control on 2022-11-03 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/11/144 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
28/08/1328 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
05/08/135 August 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013 |
26/07/1326 July 2013 | APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP |
26/07/1326 July 2013 | CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP |
30/10/1230 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
01/06/121 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
01/11/111 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
20/10/1120 October 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
25/11/1025 November 2010 | DIRECTOR APPOINTED GRAHAM INNES HARDIE |
25/11/1025 November 2010 | CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON CROLL STARK |
25/11/1025 November 2010 | APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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