- Company Overview for WELLBORE DEBRIS SOLUTIONS LTD (SC646822)
- Filing history for WELLBORE DEBRIS SOLUTIONS LTD (SC646822)
- People for WELLBORE DEBRIS SOLUTIONS LTD (SC646822)
- More for WELLBORE DEBRIS SOLUTIONS LTD (SC646822)
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) |
---|---|---|---|
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from , the Silverfin Building, 455 Union Street, Aberdeen Union Street, Aberdeen, AB11 6DB, Scotland to 431 Union Street the Capitol Aberdeen AB11 6DA on 21 September 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from , Trinity House 31 Lynedoch Street, Glasgow, G3 6EF, Scotland to 431 Union Street the Capitol Aberdeen AB11 6DA on 15 March 2022 | |
27 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
26 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
25 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
28 Jan 2022 | PSC01 | Notification of Susan June Confield as a person with significant control on 1 December 2020 | |
28 Jan 2022 | PSC01 | Notification of Paul Terence Confield as a person with significant control on 1 December 2020 | |
28 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jan 2022 | PSC07 | Cessation of Angus Nicolson as a person with significant control on 1 December 2020 | |
28 Jan 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 | |
28 Jan 2022 | AP01 | Appointment of Mr Paul Terence Confield as a director on 1 December 2020 | |
28 Jan 2022 | TM01 | Termination of appointment of Angus Nicolson as a director on 1 December 2020 | |
27 Jan 2022 | CERTNM |
Company name changed trinity shelf four LIMITED\certificate issued on 27/01/22
|
|
17 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
19 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
11 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-11
|