SENERGY WELLS LIMITED: Filings
Overview
| Company Name | SENERGY WELLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC231439 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SENERGY WELLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Registration of charge SC2314390004, created on Jan 22, 2025 | 14 pages | MR01 | ||
Appointment of Mr Michael Stuart Adams as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew David Rothnie as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 29 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill, AB32 6FE, Scotland to 29 Abercrombie Court, Prospect Road Arnhall Business Park Westhill AB32 6FE on May 13, 2024 | 1 pages | AD01 | ||
Registered office address changed from , 29 Prospect Road, Arnhall Business Park, Westhill, AB32 6FE, Scotland to 29 Abercrombie Court, Prospect Road Arnhall Business Park Westhill AB32 6FE on May 13, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Termination of appointment of Geoff Megginson as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Registered office address changed from , Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, AB15 8PU, Scotland to 29 Abercrombie Court, Prospect Road Arnhall Business Park Westhill AB32 6FE on Jul 06, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of David Macbrayne Clark as a director on Dec 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael James Dafforn as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Current accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Satisfaction of charge SC2314390003 in full | 1 pages | MR04 | ||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Brian Gilbert as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Appointment of Matthew David Rothnie as a director on Mar 02, 2022 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2020 | 18 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0