Advanced company searchLink opens in new window

SDL NOBEL LIMITED

Company number 04041079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2019 TM01 Termination of appointment of Peter Andrew Waddel as a director on 16 November 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 CH03 Secretary's details changed for Cara Jane May Denholm on 21 August 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
06 Sep 2018 CS01 Confirmation statement made on 28 June 2018 with updates
19 Jun 2018 PSC02 Notification of Denholm Oilfield Services Limited as a person with significant control on 19 June 2018
19 Jun 2018 PSC02 Notification of Nobel Oil Services (Uk) Limited as a person with significant control on 19 June 2018
21 Mar 2018 AD01 Registered office address changed from Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 21 March 2018
16 Feb 2018 SH19 Statement of capital on 16 February 2018
  • GBP 750,000
16 Feb 2018 SH20 Statement by Directors
16 Feb 2018 CAP-SS Solvency Statement dated 30/01/18
16 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2017 AP01 Appointment of Mr Eldar Mammadzada as a director on 6 December 2017
14 Dec 2017 AP01 Appointment of Mr Vugar Samadli as a director on 6 December 2017
14 Dec 2017 TM01 Termination of appointment of Gasan Fuat Oglu Rasulov as a director on 6 December 2017
14 Dec 2017 TM01 Termination of appointment of Ali Batu as a director on 6 December 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
13 Jul 2017 TM01 Termination of appointment of Mark Cubitt as a director on 28 April 2017
13 Jul 2017 AP01 Appointment of Martin Clark as a director on 1 May 2017
02 Mar 2017 AP01 Appointment of Director Ali Batu as a director on 21 October 2016
28 Feb 2017 TM01 Termination of appointment of Michael Roland Wring as a director on 21 October 2016
06 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,500,000