- Company Overview for MAXWELL OIL TOOLS LTD (SC578783)
- Filing history for MAXWELL OIL TOOLS LTD (SC578783)
- People for MAXWELL OIL TOOLS LTD (SC578783)
- More for MAXWELL OIL TOOLS LTD (SC578783)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
27 Sep 2024 | CH01 | Director's details changed for Mr David Elrick Yule Levie on 27 September 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
25 Mar 2022 | AP01 | Appointment of Mr Christoph Edward Raszczyk as a director on 1 February 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of Christian Koppenberg as a director on 1 February 2022 | |
25 Jan 2022 | CH04 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
14 Oct 2021 | PSC01 | Notification of Cedric Tappe as a person with significant control on 8 January 2021 | |
14 Oct 2021 | PSC01 | Notification of Susan Levie as a person with significant control on 25 February 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Christian Koppenberg on 1 July 2021 | |
14 Oct 2021 | PSC07 | Cessation of Rsd2 Holding Ag as a person with significant control on 8 January 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr David Elrick Yule Levie on 13 October 2017 | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jul 2021 | SH03 |
Purchase of own shares.
|
|
16 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 3 June 2021
|
|
14 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Christian Koppenberg as a director on 1 July 2021 | |
01 Jul 2021 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL Scotland to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 1 July 2021 | |
02 Jun 2021 | PSC05 | Change of details for a person with significant control |