Advanced company searchLink opens in new window

INTERVENTION AND COILED TUBING ASSOCIATION LIMITED

Company number SC153819

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)
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