(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(67 pages)
|
(TM01) Fri, 23rd Dec 2022 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 16th Dec 2022. New Address: 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA. Previous address: 10-18 Union Street London SE1 1SZ United Kingdom
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 3.00 USD
filed on: 16th, August 2022
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nobel oil services (uk) LIMITEDcertificate issued on 10/03/22
filed on: 10th, March 2022
| change of name
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(66 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(63 pages)
|
(AP01) On Tue, 2nd Mar 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Mar 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(60 pages)
|
(TM01) Wed, 4th Sep 2019 - the day director's appointment was terminated
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 17th, December 2018
| accounts
|
Free Download
(112 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, September 2018
| resolution
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(54 pages)
|
(AP01) On Fri, 28th Apr 2017 new director was appointed.
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 12th Feb 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Mar 2017. New Address: Hays Galleria 1 Hays Lane London SE1 2rd. Previous address: 10-18 Union Street London SE1 1SZ
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Mar 2017. New Address: 10-18 Union Street London SE1 1SZ. Previous address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Thu, 8th Dec 2016 - the day director's appointment was terminated
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 8th Dec 2016 - the day director's appointment was terminated
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(47 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 10th Aug 2015: 2.00 USD
filed on: 19th, July 2016
| capital
|
Free Download
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 4th, May 2016
| accounts
|
Free Download
(45 pages)
|
(AP01) On Mon, 7th Mar 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 17th Dec 2015 - the day director's appointment was terminated
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th Dec 2015 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On Fri, 17th Apr 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Mar 2015 - the day director's appointment was terminated
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Mar 2015 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 28th Nov 2014 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, January 2015
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, January 2015
| resolution
|
|
(AP01) On Fri, 28th Nov 2014 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Nov 2014 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, January 2015
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(19 pages)
|