(TM01) Director's appointment was terminated on 2023-10-13
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-10-13
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-05-24
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 21st, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-05-24
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-05-24
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 26th, November 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge SC4248260002, created on 2020-07-01
filed on: 8th, July 2020
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2020-05-24
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 19th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-05-24
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 17th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-05-24
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2018-04-09
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 12th, December 2017
| accounts
|
Free Download
(13 pages)
|
(PSC05) Change to a person with significant control 2017-10-27
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-10-24
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Brandon Street Hamilton Lanarkshire ML3 6DA. Change occurred on 2017-11-06. Company's previous address: C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-24
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-10-24
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-24
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pft systems assets LTDcertificate issued on 27/10/17
filed on: 27th, October 2017
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-27
filed on: 27th, October 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-24
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-11-02
filed on: 2nd, November 2016
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed flowell oil tools LTDcertificate issued on 02/11/16
filed on: 2nd, November 2016
| change of name
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 11th, October 2016
| auditors
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF. Change occurred on 2016-10-05. Company's previous address: Q Court 3 Quality Street Edinburgh EH4 5BP Scotland.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2015-12-31
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-24
filed on: 10th, June 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2016-06-10 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-03-11
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Q Court 3 Quality Street Edinburgh EH4 5BP. Change occurred on 2016-02-15. Company's previous address: 29 Brandon Street Hamilton South Lanarkshire ML3 6DA.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-11
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-09-11 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-11
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-11
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-24
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 5th, June 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC4248260001, created on 2015-01-28
filed on: 2nd, February 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-24
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, June 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 22nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-24
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2013-05-31 to 2012-09-30
filed on: 17th, May 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 17th, May 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, May 2012
| incorporation
|
Free Download
(21 pages)
|