SDL NOBEL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

22/04/2522 April 2025 Change of details for Nobel Energy Limited as a person with significant control on 2025-04-22

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2414 February 2024 Director's details changed for Mr Vugar Samadli on 2024-02-01

View Document

14/02/2414 February 2024 Director's details changed for Mr Eldar Mammadzada on 2024-02-01

View Document

31/01/2431 January 2024 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 2024-01-31

View Document

17/08/2317 August 2023 Termination of appointment of Michael John Beveridge as a director on 2023-08-04

View Document

17/08/2317 August 2023 Change of details for Nobel Oil Services (Uk) Limited as a person with significant control on 2023-08-04

View Document

17/08/2317 August 2023 Termination of appointment of Martin Clark as a director on 2023-08-04

View Document

17/08/2317 August 2023 Cessation of Denholm Energy Services Limited as a person with significant control on 2023-08-04

View Document

11/07/2311 July 2023 Certificate of change of name

View Document

11/07/2311 July 2023 Termination of appointment of Cara Jane May Denholm as a secretary on 2023-07-11

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Change of details for Denholm Energy Services Limited as a person with significant control on 2018-06-20

View Document

08/11/218 November 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Andrew Townsley as a director on 2021-04-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / DENHOLM OILFIELD SERVICES LIMITED / 26/05/2020

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WADDEL

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / CARA JANE MAY DENHOLM / 21/08/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENHOLM OILFIELD SERVICES LIMITED

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBEL OIL SERVICES (UK) LIMITED

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM SUITE E1 ABBEY MANOR BUSINESS CENTRE PRESTON ROAD YEOVIL SOMERSET BA20 2EN UNITED KINGDOM

View Document

16/02/1816 February 2018 STATEMENT BY DIRECTORS

View Document

16/02/1816 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 750000

View Document

16/02/1816 February 2018 SOLVENCY STATEMENT DATED 30/01/18

View Document

16/02/1816 February 2018 REDUCE ISSUED CAPITAL 30/01/2018

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALI BATU

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR GASAN RASULOV

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR VUGAR SAMADLI

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ELDAR MAMMADZADA

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MARTIN CLARK

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CUBITT

View Document

02/03/172 March 2017 DIRECTOR APPOINTED DIRECTOR ALI BATU

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRING

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM SUITE E9-E11 ABBEY MANOR BUSINESS CENTRE THE ABBEY PRESTON ROAD YEOVIL BA20 2EN

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 ARTICLES OF ASSOCIATION

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MICHAEL ROLAND WRING

View Document

02/07/152 July 2015 DIRECTOR APPOINTED GASAN FUAT OGLU RASULOV

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR MARK CUBITT

View Document

04/06/154 June 2015 SECRETARY APPOINTED CARA JANE MAY DENHOLM

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY GREGORY HANSON

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WADDEL / 12/03/2014

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 NC INC ALREADY ADJUSTED 01/05/09

View Document

20/05/0920 May 2009 GBP NC 500000/1500000 01/05/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM POTTS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR HENRY LINTS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED JOHN STEPHEN DENHOLM

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED ANDREW TOWNSLEY

View Document

09/12/089 December 2008 DIRECTOR APPOINTED HENRY LINTS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 145 WEST HENDFORD YEOVIL SOMERSET BA20 2AQ

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY APPOINTED GREGORY ALBERT HANSON

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY LINDA CARRINGTON

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: BOUNDARY WAY LUFTON TRADING ESTATE YEOVIL SOMERSET BA22 8HZ

View Document

18/08/0718 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 S366A DISP HOLDING AGM 02/10/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 £ NC 100000/500000 12/05

View Document

06/06/066 June 2006 NC INC ALREADY ADJUSTED 12/05/06

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: HARSCO HOUSE REGENT PARK 299 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SG

View Document

18/02/0418 February 2004 COMPANY NAME CHANGED SGB DENHOLM LIMITED CERTIFICATE ISSUED ON 18/02/04

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 4TH FLOOR LILLY HOUSE 13 HANOVER SQUARE, LONDON W1R 0PA

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 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