Advanced company searchLink opens in new window

WELLBORE DEBRIS SOLUTIONS LTD

Company number SC646822

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)
02 Apr 2024 CS01 Confirmation statement made on 25 February 2024 with updates
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
21 Sep 2022 AD01 Registered office address changed from The Silverfin Building, 455 Union Street, Aberdeen Union Street Aberdeen AB11 6DB Scotland to 431 Union Street the Capitol Aberdeen AB11 6DA on 21 September 2022
15 Mar 2022 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to The Silverfin Building, 455 Union Street, Aberdeen Union Street Aberdeen AB11 6DB on 15 March 2022
27 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with updates
26 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
28 Jan 2022 PSC01 Notification of Susan June Confield as a person with significant control on 1 December 2020
28 Jan 2022 PSC01 Notification of Paul Terence Confield as a person with significant control on 1 December 2020
28 Jan 2022 AA Micro company accounts made up to 31 March 2021
28 Jan 2022 PSC07 Cessation of Angus Nicolson as a person with significant control on 1 December 2020
28 Jan 2022 AA01 Previous accounting period shortened from 30 November 2021 to 31 March 2021
28 Jan 2022 AP01 Appointment of Mr Paul Terence Confield as a director on 1 December 2020
28 Jan 2022 TM01 Termination of appointment of Angus Nicolson as a director on 1 December 2020
27 Jan 2022 CERTNM Company name changed trinity shelf four LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
17 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
19 Feb 2021 AA Micro company accounts made up to 30 November 2020
07 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with updates
11 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-11
  • GBP 1