AIBEL HOLDING LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR. SIMEN HEYERDAHL-LARSEN AUSLAND

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY MONICA BAARDSETH

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR MONICA BAARDSETH

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR. SIMEN HEYERDAHL-LARSEN AUSLAND

View Document

09/12/159 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049824970009

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049824970010

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MONICA BAARDSETH / 15/04/2015

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM C/O AIBEL HOLDING LIMITED VISION HOUSE BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3QB

View Document

09/12/149 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR. JON AKSEL SVENSSON

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR IDAR EIKREM

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049824970008

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049824970007

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049824970006

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049824970005

View Document

11/02/1411 February 2014 SECTION 519

View Document

10/02/1410 February 2014 AUDITOR'S RESIGNATION

View Document

20/12/1320 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 ADOPT ARTICLES 11/04/2013

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049824970004

View Document

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MONICA BAARDSETH KIRAN / 01/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA BAARDSETH KIRAN / 01/04/2011

View Document

16/12/1016 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MS MONICA BAARDSETH KIRAN

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR MAHA JADALLAH HARPER

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MS MONICA BAARDSETH KIRAN

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 14-16 WESTBOURNE HOUSE WESTBOURNE GROVE LONDON W2 5RH ENGLAND

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY MAHA JADALLAH

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARINE SMITH IHENACHO / 02/03/2010

View Document

03/03/103 March 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 90 LONG ACRE LONDON WC2E 9RA

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MRS MAHA JADALLAH HARPER

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR CARINE SMITH IHENACHO

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LIMB

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS CARINE SMITH

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY WILSON

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GUNDERSON

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR HAROLD MATHER

View Document

05/08/085 August 2008 DIRECTOR APPOINTED HAROLD CLIVE MATHER

View Document

05/08/085 August 2008 DIRECTOR APPOINTED GARY MICHAEL WILSON

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR RASMUS SUNDE

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED IDAR EIKREM

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER GOODE

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/12/0727 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

09/09/079 September 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED VETCO AIBEL HOLDING LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 02/12/06; NO CHANGE OF MEMBERS

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/01/063 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0530 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/04/051 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0530 March 2005 SHARES AGREEMENT OTC

View Document

23/03/0523 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 NC INC ALREADY ADJUSTED 02/03/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

18/01/0518 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 COMPANY NAME CHANGED VETCO INTERNATIONAL HOLDING 5 LT D CERTIFICATE ISSUED ON 17/08/04

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 COMPANY NAME CHANGED CHIMEPLACE LIMITED CERTIFICATE ISSUED ON 08/03/04

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company