- Company Overview for NEXEN ENERGY SERVICES INTERNATIONAL LTD. (03261306)
- Filing history for NEXEN ENERGY SERVICES INTERNATIONAL LTD. (03261306)
- People for NEXEN ENERGY SERVICES INTERNATIONAL LTD. (03261306)
- Insolvency for NEXEN ENERGY SERVICES INTERNATIONAL LTD. (03261306)
- More for NEXEN ENERGY SERVICES INTERNATIONAL LTD. (03261306)
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
|
|
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
|
|
12 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |