Advanced company searchLink opens in new window

UNITY WELL INTEGRITY UK LIMITED

Company number SC273906

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)
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
11 Jul 2023 PSC05 Change of details for Unity Well Integrity Limited as a person with significant control on 10 July 2023
11 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023
03 Jul 2023 AA Full accounts made up to 31 December 2022
04 Nov 2022 AA Full accounts made up to 31 December 2021
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
09 Aug 2022 MR04 Satisfaction of charge SC2739060001 in full
09 Aug 2022 MR01 Registration of charge SC2739060004, created on 29 July 2022
04 Aug 2022 MR01 Registration of charge SC2739060003, created on 29 July 2022
29 Jul 2022 MR01 Registration of charge SC2739060002, created on 26 July 2022
05 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
09 Dec 2020 AA Accounts for a small company made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
03 Oct 2019 PSC07 Cessation of Frontrow Energy Technology Group Limited as a person with significant control on 12 February 2019
03 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
03 Oct 2019 PSC02 Notification of Unity Well Integrity Limited as a person with significant control on 12 February 2019
05 Sep 2019 AA Accounts for a small company made up to 31 December 2018
25 Feb 2019 TM01 Termination of appointment of Stuart Edward Ferguson as a director on 22 February 2019
25 Feb 2019 AP01 Appointment of Craig Morrice as a director on 22 February 2019
25 Feb 2019 TM01 Termination of appointment of Neil Stephen Mcguinness as a director on 22 February 2019
25 Feb 2019 TM01 Termination of appointment of Graeme Forbes Coutts as a director on 22 February 2019
14 Dec 2018 CERTNM Company name changed well-centric oilfield services LIMITED\certificate issued on 14/12/18
  • CONNOT ‐ Change of name notice
14 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-11
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 489.00