IOT ENERGY SERVICES LTD. - ARBROATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-04-12 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type full. 2022-05-20 View Report
Confirmation statement. Statement with updates. 2022-03-23 View Report
Accounts. Accounts type full. 2021-07-02 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-06-22 View Report
Persons with significant control. Cessation date: 2021-06-10. Psc name: Noco (Uk) Limited. 2021-06-22 View Report
Capital. Capital allotment shares. 2021-06-16 View Report
Capital. Capital statement capital company with date currency figure. 2021-06-09 View Report
Capital. Description: Statement by Directors. 2021-06-03 View Report
Insolvency. Description: Solvency Statement dated 20/05/21. 2021-06-03 View Report
Resolution. Description: Resolutions. 2021-06-03 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Resolution. Description: Resolutions. 2021-04-28 View Report
Persons with significant control. Change date: 2020-09-24. Psc name: Noco (Uk) Limited. 2020-10-12 View Report
Address. New address: Independent Oil Tools Ltd Building Sir William Smith Road Kirkton Industrial Estate Arbroath DD11 3rd. Old address: 88a Regent Quay Aberdeen AB11 5AS Scotland. Change date: 2020-10-08. 2020-10-08 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Confirmation statement. Statement with updates. 2020-03-26 View Report
Persons with significant control. Change date: 2020-03-04. Psc name: Noco (Uk) Limited. 2020-03-24 View Report
Capital. Capital allotment shares. 2020-03-16 View Report
Capital. Capital statement capital company with date currency figure. 2020-03-03 View Report
Capital. Description: Statement by Directors. 2020-02-26 View Report
Insolvency. Description: Solvency Statement dated 10/02/20. 2020-02-26 View Report
Resolution. Description: Resolutions. 2020-02-26 View Report
Capital. Capital allotment shares. 2019-07-22 View Report
Capital. Capital allotment shares. 2019-07-19 View Report
Accounts. Accounts type total exemption full. 2019-06-05 View Report
Confirmation statement. Statement with updates. 2019-03-22 View Report
Persons with significant control. Psc name: Noco (Uk) Limited. Notification date: 2018-08-29. 2019-03-12 View Report
Persons with significant control. Cessation date: 2018-08-29. Psc name: Tot Drilling Ltd. 2019-03-12 View Report
Capital. Capital allotment shares. 2018-10-10 View Report
Accounts. Accounts type small. 2018-09-21 View Report
Capital. Capital allotment shares. 2018-07-18 View Report
Confirmation statement. Statement with updates. 2018-03-28 View Report
Officers. Change date: 2017-10-17. Officer name: Stronachs Secretaries Limited. 2018-02-12 View Report
Persons with significant control. Change date: 2017-04-26. Psc name: Tot Drilling Ltd. 2017-10-23 View Report
Officers. Appointment date: 2017-09-30. Officer name: Stronachs Secretaries Limited. 2017-10-12 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-09-30. 2017-10-04 View Report
Persons with significant control. Psc name: Vindex Limited. Cessation date: 2017-04-26. 2017-09-26 View Report
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2017-04-26. 2017-09-26 View Report
Persons with significant control. Psc name: Tot Drilling Ltd. Notification date: 2017-04-26. 2017-09-26 View Report
Accounts. Change account reference date company current shortened. 2017-09-26 View Report
Address. Old address: 8th Floor Salvesen Tower Blaikies Quay Aberdeen Scotland AB11 5PW Scotland. New address: 88a Regent Quay Aberdeen AB11 5AS. Change date: 2017-09-21. 2017-09-21 View Report
Resolution. Description: Resolutions. 2017-05-09 View Report
Change of name. Description: Company name changed mountwest petroleum LIMITED\certificate issued on 08/05/17. 2017-05-08 View Report
Resolution. Description: Resolutions. 2017-05-08 View Report
Officers. Appointment date: 2017-04-26. Officer name: Mr Ulf Eide. 2017-04-27 View Report
Address. Old address: 1 George Square Glasgow G2 1AL United Kingdom. Change date: 2017-04-27. New address: 8th Floor Salvesen Tower Blaikies Quay Aberdeen Scotland AB11 5PW. 2017-04-27 View Report
Officers. Officer name: Vindex Limited. Termination date: 2017-04-26. 2017-04-27 View Report
Officers. Termination date: 2017-04-26. Officer name: Vindex Services Limited. 2017-04-27 View Report