INOVA GEOPHYSICAL (UK) LIMITED

80/2a Commercial Street, Edinburgh, EH6 6LX, United Kingdom
StatusACTIVE
Company No.SC370194
CategoryPrivate Limited Company
Incorporated16 Dec 2009
Age14 years, 6 months, 2 days
JurisdictionScotland

SUMMARY

INOVA GEOPHYSICAL (UK) LIMITED is an active private limited company with number SC370194. It was incorporated 14 years, 6 months, 2 days ago, on 16 December 2009. The company address is 80/2a Commercial Street, Edinburgh, EH6 6LX, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Old address: 16 Charlotte Square Edinburgh EH2 4DF

New address: 80/2a Commercial Street Edinburgh EH6 6LX

Change date: 2024-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2024

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Gayle Thompson

Termination date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2023

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: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-20

Officer name: Keith Ernest Witt

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-29

Psc name: Inova Geophysical Equipment Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Qiang Meng

Appointment date: 2020-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: Director Carey Sheldon Mogdan

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-04

Officer name: Dm Company Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Glenn Donald Hauer

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 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: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mr. Keith Ernest Witt

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-08

Officer name: Ms. Linda Gayle Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: Andrew John Bull

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Liang Chaoyang

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-08-27

Officer name: John Bell

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bell

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glenn Donald Hauer

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bate

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Allinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roland

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hanson

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Arnot

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Frederick Allinson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Alan Bate

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liang Chaoyang

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bull

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Lynn Roland

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Hanson

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewan Gilchrist

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair David Guthrie Arnot

Documents

View document PDF

Resolution

Date: 19 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 923 LIMITED\certificate issued on 16/02/10

Documents

View document PDF

Incorporation company

Date: 16 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 INFLUENCERS LIMITED

SPRINGFIELDS TEWKESBURY ROAD,GLOUCESTER,GL2 9PY

Number:11310868
Status:ACTIVE
Category:Private Limited Company

DAMP SURVEY LONDON LTD

SUITE H LONDON HOUSE,BARNES,SW14 8DD

Number:11756005
Status:ACTIVE
Category:Private Limited Company

DIVERSE ARTS LIMITED

70 PEN Y BRYN ROAD,COLWYN BAY,LL29 6AL

Number:04240443
Status:ACTIVE
Category:Private Limited Company

LINK-GLOBAL LIMITED

DUNTARVIE,EVESHAM,WR11 3HG

Number:03412013
Status:ACTIVE
Category:Private Limited Company

NEIL DORAN MOTORSPORT LIMITED

25 WHITEHILL ROAD,CAMBRIDGE,CB5 8LU

Number:07822421
Status:ACTIVE
Category:Private Limited Company

SHILLIBIERS LIMITED

PLOT 43 VILLAGE FARM ROAD, VILLAGE FARM INDUSTRIAL ESTATE,BRIDGEND,CF33 6BN

Number:10439218
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