- Company Overview for PREMIUM DRILLING TOOLS LIMITED (SC407490)
- Filing history for PREMIUM DRILLING TOOLS LIMITED (SC407490)
- People for PREMIUM DRILLING TOOLS LIMITED (SC407490)
- Charges for PREMIUM DRILLING TOOLS LIMITED (SC407490)
- More for PREMIUM DRILLING TOOLS LIMITED (SC407490)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
20 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Feb 2022 | MR01 | Registration of charge SC4074900003, created on 16 February 2022 | |
23 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
19 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
12 Feb 2018 | CH04 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
29 Sep 2017 | PSC04 | Change of details for Mr Siegfried Johann Grabner as a person with significant control on 1 September 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Siegfried Johann Grabner on 1 September 2017 | |
23 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
14 Jan 2016 | CH01 | Director's details changed for Mr Siegfried Johann Grabner on 1 January 2016 |