INNOVATIVE DRILLING SYSTEMS LTD.

28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom
StatusACTIVE
Company No.SC520052
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 7 months, 22 days
JurisdictionScotland

SUMMARY

INNOVATIVE DRILLING SYSTEMS LTD. is an active private limited company with number SC520052. It was incorporated 8 years, 7 months, 22 days ago, on 11 November 2015. The company address is 28 Albyn Place, Aberdeen, AB10 1YL, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Jean Gilbert Boulet

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Jean Gilbert Boulet

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 22 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Alexander Shepherd

Appointment date: 2018-04-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-10-17

Officer name: Stronachs Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: 34 Albyn Place Aberdeen AB10 1FW Scotland

New address: 28 Albyn Place Aberdeen AB10 1YL

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Siegfried Johann Grabner

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Siegfried Johann Grabner

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Forbes

Termination date: 2016-01-14

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2016

Action Date: 14 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-14

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Rennie

Termination date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Siegfried Johann Grabner

Appointment date: 2016-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean Gilbert Boulet

Appointment date: 2016-01-14

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sllp 151 LIMITED\certificate issued on 02/12/15

Documents

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRY CREATIVE LIMITED

THE HUB 34B YORK WAY,GREATER LONDON,N1 9AB

Number:07085100
Status:ACTIVE
Category:Private Limited Company

CROCKETT CONSULTING LIMITED

8 CARRON CRESCENT,GLASGOW,G66 5PJ

Number:SC616533
Status:ACTIVE
Category:Private Limited Company

DURHAM GATE (NORTH) INVESTMENT COMPANY LTD

PROJECT & MARKETING SUITE,DURHAM,DL16 6FY

Number:09167188
Status:ACTIVE
Category:Private Limited Company

KLJ CARE LIMITED

BEECH COTTAGE 16B,WITNEY,OX29 4NH

Number:11334091
Status:ACTIVE
Category:Private Limited Company

SHRUBBS IT SERVICES LIMITED

56 BRIDGE FARM ROAD,UCKFIELD,TN22 5HQ

Number:09716031
Status:ACTIVE
Category:Private Limited Company

STIRRUPVIEW LIMITED

HAWTHORNE LODGE,BOOTLE,L20 3AR

Number:01698921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source