- Company Overview for NAUTILUS MARINE SERVICES LIMITED (04330608)
- Filing history for NAUTILUS MARINE SERVICES LIMITED (04330608)
- People for NAUTILUS MARINE SERVICES LIMITED (04330608)
- More for NAUTILUS MARINE SERVICES LIMITED (04330608)
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
|
|
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 16 January 2019
|
|
28 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | CERTNM |
Company name changed global energy development PLC\certificate issued on 08/02/17
|
|
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
|
|
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 |