Advanced company searchLink opens in new window

INTEGRA WELL SOLUTIONS LIMITED

Company number SC611966

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 17,500
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-26
  • GBP 1