Advanced company searchLink opens in new window

NAUTILUS MARINE SERVICES LIMITED

Company number 04330608

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)
03 Apr 2019 AP01 Appointment of Mr Weston William Quasha as a director on 1 April 2019
06 Mar 2019 TM01 Termination of appointment of Mikel Dean Faulkner as a director on 5 March 2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 52,505,629
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 486,367.77
28 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
28 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
31 Aug 2017 PSC01 Notification of John Van Merkensteijn Iii as a person with significant control on 26 June 2017
31 Aug 2017 PSC01 Notification of Wayne Quasha as a person with significant control on 26 June 2017
17 Aug 2017 PSC01 Notification of Andrea Douglas as a person with significant control on 26 June 2017
17 Aug 2017 PSC01 Notification of Susan Demers as a person with significant control on 26 June 2017
17 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 May 2017 AA Group of companies' accounts made up to 31 December 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/02/2017
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2017 CERTNM Company name changed global energy development PLC\certificate issued on 08/02/17
  • RES15 ‐ Change company name resolution on 2017-02-08
08 Feb 2017 CONNOT Change of name notice
06 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
15 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
29 Apr 2016 TM02 Termination of appointment of Rodger Lynn Ehrlish as a secretary on 28 April 2016
29 Apr 2016 AP03 Appointment of Mrs Kristina Marie Humphries as a secretary on 28 April 2016
05 Feb 2016 AR01 Annual return made up to 28 November 2015 no member list
Statement of capital on 2016-02-05
  • GBP 361,121.87
22 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
16 Mar 2015 TM01 Termination of appointment of Stephen Culwell Voss as a director on 13 March 2015
09 Mar 2015 AP03 Appointment of Mr Rodger Lynn Ehrlish as a secretary on 15 January 2015