Advanced company searchLink opens in new window

WELLDYNAMICS INTERNATIONAL LIMITED

Company number SC145181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2021 AA Full accounts made up to 31 December 2020
05 Jan 2021 AA Full accounts made up to 31 December 2019
01 Oct 2020 AP01 Appointment of Mr Barry Thomson as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Colin Reid as a director on 1 October 2020
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
24 Apr 2020 AP01 Appointment of Shaikh Usman as a director on 28 February 2020
24 Apr 2020 TM01 Termination of appointment of Thomas Kuzhuvommannil Mathew as a director on 28 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Wael Mekkawy on 6 January 2020
03 Feb 2020 TM01 Termination of appointment of David Alexander Johnston as a director on 31 December 2019
03 Feb 2020 AP01 Appointment of Mr Wael Mekkawy as a director on 16 January 2019
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
21 May 2019 AA Full accounts made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Jun 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 TM01 Termination of appointment of Matthew Betts as a director on 11 December 2017
14 Dec 2017 AP01 Appointment of Mr Martin Robert White as a director on 11 December 2017
11 Sep 2017 AP01 Appointment of Mr Colin Reid as a director on 7 September 2017
25 Aug 2017 PSC02 Notification of Halliburton Company as a person with significant control on 6 April 2017
09 Aug 2017 TM01 Termination of appointment of David Lyall Mitchell as a director on 31 July 2017
05 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
10 Jun 2017 AA Full accounts made up to 31 December 2016
28 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 127,202
19 Jun 2016 AA Full accounts made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 127,202
16 Jul 2015 AP01 Appointment of Mr David Lyall Mitchell as a director on 15 July 2015