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)
09 Mar 2015 TM02 Termination of appointment of Elmer Johnston as a secretary on 15 January 2015
06 Mar 2015 AP01 Appointment of Mr Donald Zac Phillip as a director on 1 February 2014
22 Jan 2015 CH03 Secretary's details changed for Elmer Johnston on 15 January 2015
11 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 361,121.87
11 Aug 2014 MISC Section 519
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
21 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 361,121.87
17 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
19 Dec 2012 AP03 Appointment of Elmer Johnston as a secretary
01 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2012 CH03 Secretary's details changed for Secretary Anna Williams on 2 July 2012
05 Jul 2012 TM02 Termination of appointment of Anna Williams as a secretary
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
14 Mar 2012 AP03 Appointment of Secretary Anna Williams as a secretary
14 Mar 2012 TM02 Termination of appointment of Ana Revollo as a secretary
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 4 January 2012
  • GBP 357,897.55
23 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
06 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
05 May 2011 CH01 Director's details changed for Mr Mikel Dean Faulkner on 5 May 2011
04 May 2011 SH01 Statement of capital following an allotment of shares on 19 April 2011
  • GBP 357,667.44
15 Apr 2011 AD01 Registered office address changed from 26 Dover Street London W1S 4LY on 15 April 2011
14 Mar 2011 AP03 Appointment of Mrs Ana Maria Revollo as a secretary