Advanced company searchLink opens in new window

IOT ENERGY SERVICES LTD.

Company number SC561768

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)
03 Mar 2020 SH19 Statement of capital on 3 March 2020
  • GBP 328,472.00
26 Feb 2020 SH20 Statement by Directors
26 Feb 2020 CAP-SS Solvency Statement dated 10/02/20
26 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1,786,000.00
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1,786,000
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
12 Mar 2019 PSC02 Notification of Noco (Uk) Limited as a person with significant control on 29 August 2018
12 Mar 2019 PSC07 Cessation of Tot Drilling Ltd as a person with significant control on 29 August 2018
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 1,212,842.00
21 Sep 2018 AA Accounts for a small company made up to 31 December 2017
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 1,143,291.00
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
23 Oct 2017 PSC05 Change of details for Tot Drilling Ltd as a person with significant control on 26 April 2017
12 Oct 2017 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 30 September 2017
04 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 September 2017
26 Sep 2017 PSC07 Cessation of Vindex Limited as a person with significant control on 26 April 2017
26 Sep 2017 PSC07 Cessation of Vindex Services Limited as a person with significant control on 26 April 2017
26 Sep 2017 PSC02 Notification of Tot Drilling Ltd as a person with significant control on 26 April 2017
26 Sep 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
21 Sep 2017 AD01 Registered office address changed from 8th Floor Salvesen Tower Blaikies Quay Aberdeen Scotland AB11 5PW Scotland to 88a Regent Quay Aberdeen AB11 5AS on 21 September 2017
09 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 CERTNM Company name changed mountwest petroleum LIMITED\certificate issued on 08/05/17
  • CONNOT ‐ Change of name notice