AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 37 Albyn Place Aberdeen AB10 1JB Scotland on Thu, 19th May 2022 to 26 Carnferg View Aboyne Aberdeenshire AB34 5GF
filed on: 19th, May 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 19th May 2022
filed on: 19th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th May 2022 director's details were changed
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, May 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 2nd May 2022 director's details were changed
filed on: 2nd, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Apr 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, November 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 West Craibstone Street Aberdeen AB11 6YW Scotland on Thu, 1st Jul 2021 to 37 Albyn Place Aberdeen AB10 1JB
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Albyn Place Aberdeen AB10 1JB Scotland on Thu, 1st Jul 2021 to 37 Albyn Place Aberdeen AB10 1JB
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Albyn Place Aberdeen AB10 1JB Scotland on Thu, 1st Jul 2021 to 37 Albyn Place Aberdeen AB10 1JB
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Albyn Place Aberdeen AB10 1JB Scotland on Thu, 1st Jul 2021 to 37 Albyn Place Aberdeen AB10 1JB
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 Albyn Place Aberdeen AB10 1JB Scotland on Thu, 1st Jul 2021 to 37 Albyn Place Aberdeen AB10 1JB
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 21st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 22nd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Riverside House Riverside Drive Aberdeen Scotland AB11 7LH on Thu, 20th Aug 2015 to 3 West Craibstone Street Aberdeen AB11 6YW
filed on: 20th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Apr 2015
filed on: 30th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Apr 2014
filed on: 20th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Apr 2013
filed on: 18th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 10th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Apr 2012
filed on: 3rd, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Apr 2011
filed on: 25th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 16th Dec 2010. Old Address: 39 Langdykes Crescent Cove Aberdeen AB12 3HF
filed on: 16th, December 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 20th Apr 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Apr 2010
filed on: 25th, May 2010
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, May 2009
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed oil & gas people LIMITEDcertificate issued on 30/04/09
filed on: 30th, April 2009
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 24th, April 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2009
|
incorporation |
Free Download
(18 pages)
|