- Company Overview for BENEFIC WELL ENGINEERING LTD (SC553078)
- Filing history for BENEFIC WELL ENGINEERING LTD (SC553078)
- People for BENEFIC WELL ENGINEERING LTD (SC553078)
- Insolvency for BENEFIC WELL ENGINEERING LTD (SC553078)
- More for BENEFIC WELL ENGINEERING LTD (SC553078)
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) |
---|---|---|---|
09 Nov 2023 | AD01 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 9 November 2023 | |
06 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2023 | AA | Micro company accounts made up to 12 October 2023 | |
13 Oct 2023 | AA01 | Previous accounting period shortened from 31 December 2023 to 12 October 2023 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Sep 2022 | AD01 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
15 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
20 Dec 2019 | PSC04 | Change of details for Mr Colin John Derby as a person with significant control on 10 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Colin John Derby on 10 October 2019 | |
13 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Mar 2019 | AD01 | Registered office address changed from The Old City Club 6 Southesk Street Brechin DD9 6DY Scotland to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 28 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
25 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
21 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-21
|