AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 29th Oct 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 6th Feb 2018. New Address: C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX. Previous address: C/O Acumen Accountants and Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Nov 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 9th Oct 2015
filed on: 4th, December 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 16th, September 2015
| other
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 16th, September 2015
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 16th, September 2015
| accounts
|
Free Download
(28 pages)
|
CERTNM |
Company name changed ross well management LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Jun 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Jun 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 18th Jun 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Nov 2014: 1.00 GBP
capital
|
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Oct 2014 - the day director's appointment was terminated
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Oct 2014. New Address: C/O Acumen Accountants and Advisors Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL. Previous address: Bon Accord House Riverside Drive Aberdeen AB11 7SL
filed on: 10th, October 2014
| address
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 16th, September 2014
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 16th, September 2014
| other
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 12th, August 2014
| other
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Oct 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Fri, 22nd Nov 2013 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 31st Dec 2013 - the day director's appointment was terminated
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 31st Dec 2013. Old Address: Innovation Centre Exploration Drive Bridge of Don Aberdeen AB23 8GX United Kingdom
filed on: 31st, December 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|