Advanced company searchLink opens in new window

ALCHEMY OILFIELD SERVICES LIMITED

Company number SC279923

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)
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 5,000
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5,000
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Alison Clare Taylor on 13 February 2011
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
06 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Aug 2009 88(2) Ad 27/03/09\gbp si 400@1=400\gbp ic 4600/5000\
19 Aug 2009 88(2) Ad 27/03/09\gbp si 400@1=400\gbp ic 4200/4600\
19 Aug 2009 88(2) Ad 27/03/09\gbp si 4199@1=4199\gbp ic 1/4200\
19 Aug 2009 123 Nc inc already adjusted 27/03/09
19 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2009 288a Director appointed maureen menzies murray
27 Feb 2009 363a Return made up to 14/02/09; full list of members
16 Jan 2009 288a Director appointed alison clare taylor