Advanced company searchLink opens in new window

INNOVATIVE DRILLING SYSTEMS LTD.

Company number SC520052

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)
01 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
09 Dec 2020 CH01 Director's details changed for Mr Jean Gilbert Boulet on 1 November 2020
09 Dec 2020 PSC04 Change of details for Mr Jean Gilbert Boulet as a person with significant control on 1 November 2020
13 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 AP01 Appointment of Mr Jamie Alexander Shepherd as a director on 22 April 2018
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
11 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW Scotland to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
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
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2016 TM01 Termination of appointment of Neil David Forbes as a director on 14 January 2016
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 1,000