IWC INTERVENTIONS LIMITED
Status | ACTIVE |
Company No. | SC322792 |
Category | Private Limited Company |
Incorporated | 03 May 2007 |
Age | 17 years, 29 days |
Jurisdiction | Scotland |
SUMMARY
IWC INTERVENTIONS LIMITED is an active private limited company with number SC322792. It was incorporated 17 years, 29 days ago, on 03 May 2007. The company address is 10 Albyn Place, Aberdeen, AB10 1YH, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 02 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-02
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Address
Type: AD01
Old address: 6 Rubislaw Place Aberdeen AB10 1XN
Change date: 2023-11-06
New address: 10 Albyn Place Aberdeen AB10 1YH
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 02 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-02
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 02 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-02
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 02 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-02
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 02 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-02
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 02 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-02
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 02 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-02
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 02 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-02
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 02 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-02
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 02 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-02
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 02 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-02
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 02 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-02
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 02 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-02
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-03
Old address: 77 John Street Aberdeen AB25 1LP
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 02 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-02
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian William Crighton
Change date: 2010-05-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 01 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-01
Documents
Legacy
Date: 30 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 30 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian crighton / 01/03/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 02 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-02
Documents
Legacy
Date: 15 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/03/2008 to 02/05/2008
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 25/03/2008
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11193967 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY
Number: | 07599296 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 STAMFORD DRIVE,STALYBRIDGE,SK15 1QT
Number: | 10553838 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15-16 CENTRAL CHAMBERS,SCARBOROUGH,YO11 1TP
Number: | 09646062 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICES OF PERRINS LIMITED,THE STRAND, BARNSTAPLE,EX31 1EU
Number: | 03465312 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SWAN WOOD PARK,HORAM,TN21 0LL
Number: | 11733744 |
Status: | ACTIVE |
Category: | Private Limited Company |