- Company Overview for SDL NOBEL LIMITED (04041079)
- Filing history for SDL NOBEL LIMITED (04041079)
- People for SDL NOBEL LIMITED (04041079)
- More for SDL NOBEL LIMITED (04041079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Vugar Samadli on 1 February 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Eldar Mammadzada on 1 February 2024 | |
31 Jan 2024 | AD01 | Registered office address changed from 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom to 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 31 January 2024 | |
17 Aug 2023 | TM01 | Termination of appointment of Michael John Beveridge as a director on 4 August 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Martin Clark as a director on 4 August 2023 | |
17 Aug 2023 | PSC05 | Change of details for Nobel Oil Services (Uk) Limited as a person with significant control on 4 August 2023 | |
17 Aug 2023 | PSC07 | Cessation of Denholm Energy Services Limited as a person with significant control on 4 August 2023 | |
11 Jul 2023 | TM02 | Termination of appointment of Cara Jane May Denholm as a secretary on 11 July 2023 | |
11 Jul 2023 | CERTNM |
Company name changed sdl denholm LIMITED\certificate issued on 11/07/23
|
|
05 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
30 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
11 Apr 2022 | PSC05 | Change of details for Denholm Energy Services Limited as a person with significant control on 19 June 2018 | |
08 Apr 2022 | PSC05 | Change of details for Denholm Energy Services Limited as a person with significant control on 20 June 2018 | |
08 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
07 Jul 2021 | TM01 | Termination of appointment of Andrew Townsley as a director on 30 April 2021 | |
22 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
12 Jun 2020 | PSC05 | Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 |