AKER ENGINEERING & TECHNOLOGY LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

08/12/218 December 2021 Appointment of Fiona Jayne Keegan as a director on 2021-12-07

View Document

08/12/218 December 2021 Termination of appointment of Sian Lloyd Rees as a director on 2021-10-20

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Registered office address changed from Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR to 1 Park Row Leeds LS1 5AB on 2021-10-01

View Document

01/10/211 October 2021 Director's details changed for Douglas Leslie Roger on 2021-09-10

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED SIAN LLOYD REES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR GUNNAR OMA

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

08/08/178 August 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 26/06/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR VALBORG LUNDEGAARD

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ERIK SJOLIE

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR TOM BAGSTEVOLD

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED GUNNAR JAN OMA

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED DOUGLAS LESLIE ROGER

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR ASTRID ONSUM

View Document

22/03/1622 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED DAVID MACBRAYNE CLARK

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1516 March 2015 SAIL ADDRESS CREATED

View Document

15/03/1515 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, SECRETARY GUNNAR OMA

View Document

08/03/158 March 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR DAVID JOHN RAPHAEL CURRIE

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR TOM BAGSTEVOLD

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR MERETE ASENDEN

View Document

14/11/1314 November 2013 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 SECRETARY APPOINTED MR GUNNAR JAN OMA

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET JUBB

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 3RD FLOOR BUILDING 11 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YS UNITED KINGDOM

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR ERIK SJOLIE

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MS ASTRID SKARHEIM ONSUM

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MERETE ASENDEN / 30/09/2011

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MERETE ASENDEN / 30/09/2011

View Document

01/11/111 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/111 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/111 November 2011 21/10/11 STATEMENT OF CAPITAL GBP 3500001

View Document

20/10/1120 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O THE COMPANY SECRETARY AKER ENGINEERING & TECHNOLOGY LTD 2ND FLOOR 30 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MS MERETE ASENDEN

View Document

28/06/1128 June 2011 SECRETARY APPOINTED MS MARGARET ELLIZABETH JUBB

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY ASHLEY BASKERVILLE

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCKETT

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GORDON

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW JAMES

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1 PORT WAY PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TZ

View Document

02/12/102 December 2010 SECRETARY APPOINTED MR. ASHLEY BASKERVILLE

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LOCKETT

View Document

17/03/1017 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VALBORG LUNDEGAARD / 17/03/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ARILD APELTHUN

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER GORDON

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALBORG LUNDERGAARD / 18/03/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ARILD APELTHUN

View Document

07/02/097 February 2009 SECRETARY APPOINTED ANDREW JOHN JAMES

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY PER LUTKEN

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR LARS SOLBERG

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 68 HAMMERSMITH ROAD LONDON W14 8YW

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR PER LUTKEN

View Document

07/02/097 February 2009 DIRECTOR APPOINTED VALBORG LUNDERGAARD

View Document

29/01/0929 January 2009 COMPANY NAME CHANGED AKER KVAERNER KAZAKHSTAN LIMITED CERTIFICATE ISSUED ON 29/01/09

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 COMPANY NAME CHANGED QSERV PIPELINE & PROCESS LIMITED CERTIFICATE ISSUED ON 03/09/08

View Document

11/07/0811 July 2008 COMPANY NAME CHANGED AKER KVAERNER KAZAKHSTAN LIMITED CERTIFICATE ISSUED ON 11/07/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 S366A DISP HOLDING AGM 14/03/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 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