AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 5th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 6th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 4th August 2020 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th August 2020 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th August 2020 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Institute of Geoenergy Engneering Heriot Watt University Riccarton Edinburgh Midlothian EH14 4AS. Change occurred on Tuesday 4th August 2020. Company's previous address: C/O Research and Enterprise Services Scott Russell Building Heriot Watt University Riccarton Edinburgh Midlothian EH14 4AS.
filed on: 4th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 4th August 2020 director's details were changed
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th August 2020
filed on: 4th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st July 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 16th September 2019
filed on: 20th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th September 2019 director's details were changed
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st July 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Friday 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st July 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd August 2018
filed on: 3rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 21st July 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st January 2015
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 19th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th September 2013
filed on: 11th, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 15th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th September 2012
filed on: 26th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 8th, August 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 30th August 2011 from Technology & Research Services Heriot-Watt University Riccarton Edinburgh EH14 4AS
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st July 2011
filed on: 30th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st April 2011.
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th October 2010.
filed on: 8th, October 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Saturday 31st July 2010
filed on: 8th, October 2010
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th August 2010
filed on: 11th, August 2010
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 11th August 2010) of a secretary
filed on: 11th, August 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 21st July 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st July 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st July 2010
filed on: 26th, July 2010
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, August 2009
|
resolution |
Free Download
(23 pages)
|
288a |
On Wednesday 5th August 2009 Director appointed
filed on: 5th, August 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2009
|
incorporation |
Free Download
(18 pages)
|