- Company Overview for SENERGY WELLS LIMITED (SC231439)
- Filing history for SENERGY WELLS LIMITED (SC231439)
- People for SENERGY WELLS LIMITED (SC231439)
- Charges for SENERGY WELLS LIMITED (SC231439)
- More for SENERGY WELLS LIMITED (SC231439)
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) |
---|---|---|---|
13 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
20 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
14 May 2019 | TM01 | Termination of appointment of David James Mitchell as a director on 30 April 2019 | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
03 Apr 2019 | AP01 | Appointment of Mr David Macbrayne Clark as a director on 31 March 2019 | |
03 Apr 2019 | TM01 | Termination of appointment of Alasdair Ian Buchanan as a director on 31 March 2019 | |
29 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
10 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017 | |
26 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
05 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Stephen Gilbert as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Peter Anthony Pavy as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
07 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Nov 2015 | AP03 | Appointment of Geoff Megginson as a secretary on 30 September 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 | |
11 Nov 2015 | TM02 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 | |
25 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
|