- Company Overview for INTEGRA WELL SOLUTIONS LIMITED (SC611966)
- Filing history for INTEGRA WELL SOLUTIONS LIMITED (SC611966)
- People for INTEGRA WELL SOLUTIONS LIMITED (SC611966)
- More for INTEGRA WELL SOLUTIONS LIMITED (SC611966)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
22 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Apr 2023 | AD01 | Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to Integra Innovation Centre, Howe Moss Crescent Dyce Aberdeen AB21 0GN on 24 April 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Jul 2021 | AD01 | Registered office address changed from 3 West Craibstone Street Bon-Accord Square Aberdeen Aberdeenshire AB11 6YW United Kingdom to 37 Albyn Place Aberdeen AB10 1JB on 1 July 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 May 2020 | TM01 | Termination of appointment of Gary Maitland as a director on 3 March 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
02 Sep 2019 | PSC04 | Change of details for Mr Mark Richard Murray as a person with significant control on 29 May 2019 | |
02 Sep 2019 | PSC01 | Notification of Andrew Coventry Fisher as a person with significant control on 29 May 2019 | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
28 Aug 2019 | AP01 | Appointment of Mr Gary Maitland as a director on 29 May 2019 | |
02 Nov 2018 | AP01 | Appointment of Mr Andrew Coventry Fisher as a director on 2 November 2018 | |
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|