Advanced company searchLink opens in new window

V-TES LIMITED

Company number SC433495

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 May 2021 AD01 Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 14 May 2021
14 May 2021 CH04 Secretary's details changed for Burnett & Reid Llp on 12 May 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2020 CERTNM Company name changed north sea power solutions LIMITED\certificate issued on 07/08/20
  • CONNOT ‐ Change of name notice
07 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-31
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/05/2024
01 Jul 2020 PSC05 Change of details for Valor Energy Group Limited as a person with significant control on 28 May 2020
01 Jul 2020 PSC07 Cessation of Graeme Harper as a person with significant control on 28 May 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 TM01 Termination of appointment of Graeme Harper as a director on 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 10/05/2024
06 Mar 2019 AA01 Current accounting period shortened from 5 April 2019 to 31 March 2019
15 Jan 2019 MR01 Registration of charge SC4334950001, created on 28 December 2018
03 Jan 2019 PSC02 Notification of Valor Energy Group Limited as a person with significant control on 20 December 2018
03 Jan 2019 AP04 Appointment of Burnett & Reid Llp as a secretary on 20 December 2018
03 Jan 2019 AP01 Appointment of Dr Graeme Kenneth Speirs as a director on 20 December 2018
03 Jan 2019 AP01 Appointment of Mr Graeme William Mcnay as a director on 20 December 2018
03 Jan 2019 AD01 Registered office address changed from 1 Glenview Gardens Westhill Westhill Aberdeenshire AB32 6RT Scotland to 15 Golden Square Aberdeen AB10 1WF on 3 January 2019
03 Jan 2019 TM02 Termination of appointment of Lorna Harper as a secretary on 20 December 2018
03 Jan 2019 TM01 Termination of appointment of Lorna Harper as a director on 20 December 2018
03 Jan 2019 PSC07 Cessation of Lorna Harper as a person with significant control on 20 December 2018
28 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2018 SH08 Change of share class name or designation
22 Oct 2018 AA Total exemption full accounts made up to 5 April 2018
09 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates