Advanced company searchLink opens in new window

OILFIELD TECHNICAL SERVICES LIMITED

Company number SC444823

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)
22 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
04 Jan 2024 AA Micro company accounts made up to 5 April 2023
23 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 5 April 2022
24 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 5 April 2021
23 Mar 2021 AA Micro company accounts made up to 5 April 2020
19 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 5 April 2019
22 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 5 April 2018
14 Jun 2018 AD01 Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2018
23 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 5 April 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
14 Apr 2016 SH10 Particulars of variation of rights attached to shares
14 Apr 2016 SH08 Change of share class name or designation
14 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
11 Jan 2016 AD01 Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 11 January 2016
03 Sep 2015 AA Micro company accounts made up to 5 April 2015
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
16 Feb 2015 CH01 Director's details changed for Mrs Kay Stopper on 16 February 2015