- Company Overview for BLM WELL SERVICES LTD (SC423562)
- Filing history for BLM WELL SERVICES LTD (SC423562)
- People for BLM WELL SERVICES LTD (SC423562)
- More for BLM WELL SERVICES LTD (SC423562)
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) |
---|---|---|---|
27 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Mrs Louise Mitchell on 21 December 2023 | |
21 Dec 2023 | CH01 | Director's details changed for Mr Bruce Calder Mitchell on 21 December 2023 | |
21 Dec 2023 | PSC04 | Change of details for Mr Bruce Calder Mitchell as a person with significant control on 21 December 2023 | |
08 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 18 August 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
25 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mr Bruce Calder Mitchell as a person with significant control on 8 November 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
26 Apr 2019 | AP01 | Appointment of Louise Mitchell as a director on 25 April 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | TM02 | Termination of appointment of Lesley Mitchell as a secretary on 17 November 2016 | |
26 May 2017 | CH01 | Director's details changed for Mr Bruce Calder Mitchell on 1 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |