INTERVENTION AND COILED TUBING ASSOCIATION LIMITED
Company number SC153819
- Company Overview for INTERVENTION AND COILED TUBING ASSOCIATION LIMITED (SC153819)
- Filing history for INTERVENTION AND COILED TUBING ASSOCIATION LIMITED (SC153819)
- People for INTERVENTION AND COILED TUBING ASSOCIATION LIMITED (SC153819)
- More for INTERVENTION AND COILED TUBING ASSOCIATION LIMITED (SC153819)
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) |
---|---|---|---|
29 Sep 2023 | TM01 | Termination of appointment of Michael John Taggart as a director on 29 September 2023 | |
01 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Mar 2023 | AP01 | Appointment of Mr Max Wedtfald Sorensen as a director on 15 March 2023 | |
22 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
11 Aug 2022 | AD01 | Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ on 11 August 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 4 August 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Mearns & Gill 7 Carden Place Aberdeen AB10 1PP Scotland to 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 4 August 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Jan 2022 | TM01 | Termination of appointment of Andrew Edward Patterson as a director on 17 January 2022 | |
09 Dec 2021 | TM01 | Termination of appointment of George Waugh as a director on 9 December 2021 | |
17 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
19 May 2021 | AP01 | Appointment of Mr Bronson Michael Larkins as a director on 18 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Stephen Frank Moir on 13 May 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
13 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
15 May 2020 | AP01 | Appointment of Mr Mark David Oatey as a director on 14 May 2020 | |
06 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
17 Oct 2019 | PSC07 | Cessation of Richard Joseph Hampson as a person with significant control on 17 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
24 Jul 2019 | TM01 | Termination of appointment of Richard Joseph Hampson as a director on 23 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Darren Paul as a director on 23 July 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr George Waugh as a director on 1 November 2018 |