Advanced company searchLink opens in new window

NEXEN ENERGY SERVICES INTERNATIONAL LTD.

Company number 03261306

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)
01 Sep 2014 CH03 Secretary's details changed for Ms Sheila Kaul on 18 August 2014
01 Sep 2014 CH01 Director's details changed for Ms Sheila Kaul on 18 August 2014
18 Aug 2014 AD01 Registered office address changed from Charter Place Vine Street Uxbridge Middlesex UB8 1JG to Prospect House 97 Oxford Road Uxbridge UB8 1LU on 18 August 2014
24 Apr 2014 AA Full accounts made up to 31 December 2013
14 Oct 2013 AP01 Appointment of Mr Glenn Ronald Christie as a director
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 722,500.17
12 Jul 2013 SH20 Statement by directors
12 Jul 2013 CAP-SS Solvency statement dated 11/07/13
12 Jul 2013 SH19 Statement of capital on 12 July 2013
  • GBP 722,500.17
12 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2013 TM01 Termination of appointment of Geraldine Hutchins as a director
29 Apr 2013 AA Full accounts made up to 31 December 2012
31 Aug 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
28 Mar 2012 AA Full accounts made up to 31 December 2011
05 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
05 Apr 2011 AA Full accounts made up to 31 December 2010
29 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
13 Aug 2010 AA Full accounts made up to 31 December 2009
09 Aug 2010 CC04 Statement of company's objects
09 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 27/07/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2009 CH01 Director's details changed for Ms Sheila Kaul on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr. Lewis Trenear Harvey on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Geraldine Bernadette Hutchins on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Ms Sheila Kaul on 1 October 2009
16 Sep 2009 363a Return made up to 31/08/09; full list of members