Advanced company searchLink opens in new window

BLM WELL SERVICES LTD

Company number SC423562

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000.00
13 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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