- Company Overview for OMEGA WELL INTERVENTION LIMITED (SC190060)
- Filing history for OMEGA WELL INTERVENTION LIMITED (SC190060)
- People for OMEGA WELL INTERVENTION LIMITED (SC190060)
- More for OMEGA WELL INTERVENTION LIMITED (SC190060)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
09 May 2024 | CH01 | Director's details changed for Mr Mark James Buyers on 1 March 2024 | |
09 May 2024 | PSC04 | Change of details for Mr Mark James Buyers as a person with significant control on 1 March 2024 | |
09 May 2024 | CH01 | Director's details changed for Mr David George Forsyth on 1 March 2024 | |
10 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
20 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
14 Jun 2023 | AUD | Auditor's resignation | |
04 Apr 2023 | AAMD | Amended group of companies' accounts made up to 31 December 2021 | |
15 Mar 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
25 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
31 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
30 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
02 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
02 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Nov 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
19 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
29 Jun 2018 | AD01 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 29 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 28 Albyn Place Aberdeen AB10 1YL on 29 June 2018 | |
29 Jun 2018 | AP04 | Appointment of Stronachs Secretaries Limited as a secretary on 7 November 2017 | |
29 Jun 2018 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 7 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
04 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
21 Aug 2017 | CERTNM |
Company name changed omega completion technology LIMITED\certificate issued on 21/08/17
|