(CS01) Confirmation statement with no updates 2023/12/07
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/07
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/07
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 6th, August 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/01/31
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/01/31 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 2021/01/13 secretary's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/07
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Cirrus Building 6 International Avenue a B Z Business Park, Dyce Aberdeen AB21 0BH Scotland on 2020/03/16 to Unit 2 Burnbank Business Centre Unit 2 Burnbank Business Centre Souterhead Road, Altens Aberdeen AB12 3LF
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2 Burnbank Business Centre Unit 2 Burnbank Business Centre Souterhead Road, Altens Aberdeen AB12 3LF Scotland on 2020/03/16 to Unit 2 Burnbank Business Centre Souterhead Road Altens Aberdeen AB12 3LF
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2019/10/31 from 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(AP03) On 2019/12/07, company appointed a new person to the position of a secretary
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/07
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/12/20 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/20
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/07
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018/12/20
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/03/23
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/12/07
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/06/15
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Petro House 1 Norwood Terrace Dundee Tayside DD2 1PB Scotland on 2017/04/03 to Cirrus Building 6 International Avenue a B Z Business Park, Dyce Aberdeen AB21 0BH
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/07
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Norwood Terrace Norwood Terrace Dundee DD2 1PB Scotland on 2016/09/22 to Petro House 1 Norwood Terrace Dundee Tayside DD2 1PB
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/15 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN Scotland on 2016/08/29 to 1 Norwood Terrace Norwood Terrace Dundee DD2 1PB
filed on: 29th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/08/15 director's details were changed
filed on: 29th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/04/21
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/20.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/15.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/06/10
filed on: 10th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/16
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN on 2016/06/09 to 14 Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 11th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Pressurefab House Wright Avenue Dundee Tayside DD2 1UR on 2015/04/21 to Pressurefab House Baird Avenue Dryburgh Industrial Estate Dundee DD2 3TN
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/02/26 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/16
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 12th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/16
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/23
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 29th, January 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2012/06/20 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/16
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012/06/22
filed on: 22nd, June 2012
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed instrumatics solutions LIMITEDcertificate issued on 22/06/12
filed on: 22nd, June 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/04/20.
filed on: 20th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/04/17
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/04/17
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2012/04/17
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(24 pages)
|