TM01 |
Director appointment termination date: January 15, 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR Scotland to Cirrus Building Tes Inc International Ave Dyce Drive Aberdeen AB21 0BH on January 16, 2024
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 5, 2024 new director was appointed.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2023
filed on: 28th, December 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 15, 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2023 new director was appointed.
filed on: 28th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2023
filed on: 28th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control December 30, 2022
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 25, 2022
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On April 10, 2022 new director was appointed.
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 17, 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 27, 2021
filed on: 4th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2021 new director was appointed.
filed on: 4th, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 28, 2021: 100.00 GBP
filed on: 10th, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: January 1, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
|
AP01 |
On April 18, 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 6, 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, November 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 59 Palmerston Road Palmerston Road Aberdeen AB11 5QJ to Hilton Convention Centre 13 Smithfield Road Aberdeen AB24 4NR on July 30, 2016
filed on: 30th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On December 1, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed tabor energy solutions inc LTDcertificate issued on 19/02/15
filed on: 19th, February 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 30, 2014
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 20, 2014
filed on: 20th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2014 new director was appointed.
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tabor energy energy solutions inc LTDcertificate issued on 23/10/13
filed on: 23rd, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 23, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2013
| incorporation
|
|