- Company Overview for NXG DRILLING SERVICES LIMITED (SC529022)
- Filing history for NXG DRILLING SERVICES LIMITED (SC529022)
- People for NXG DRILLING SERVICES LIMITED (SC529022)
- Charges for NXG DRILLING SERVICES LIMITED (SC529022)
- More for NXG DRILLING SERVICES LIMITED (SC529022)
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) |
---|---|---|---|
01 Nov 2024 | TM01 | Termination of appointment of Rodney Shearer Coffey as a director on 22 October 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jul 2024 | PSC04 | Change of details for Rodney Shearer Coffey as a person with significant control on 7 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
30 Nov 2021 | MR01 | Registration of charge SC5290220003, created on 11 November 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jul 2020 | AD01 | Registered office address changed from Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY Scotland to Ness Point Blackness Road Altens Industrial Estate Aberdeen AB12 3LH on 6 July 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Sep 2018 | AD01 | Registered office address changed from 109 Holburn Street Aberdeen AB10 6BQ Scotland to Unit 1 Hareness Circle Altens Industrial Estate Aberdeen AB12 3LY on 11 September 2018 | |
15 Aug 2018 | PSC01 | Notification of Graeme Kenneth Speirs as a person with significant control on 8 August 2018 | |
13 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
10 Aug 2018 | MR01 | Registration of charge SC5290220002, created on 8 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
07 Mar 2018 | PSC01 | Notification of Rodney Shearer Coffey as a person with significant control on 1 January 2017 | |
07 Mar 2018 | PSC05 | Change of details for Nsx Global Group Limited as a person with significant control on 1 January 2017 | |
13 Apr 2017 | AA | Total exemption full accounts made up to 30 November 2016 |