NAUTILUS OFFSHORE CONSULTING LIMITED
Company number 08196255
- Company Overview for NAUTILUS OFFSHORE CONSULTING LIMITED (08196255)
- Filing history for NAUTILUS OFFSHORE CONSULTING LIMITED (08196255)
- People for NAUTILUS OFFSHORE CONSULTING LIMITED (08196255)
- More for NAUTILUS OFFSHORE CONSULTING LIMITED (08196255)
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) |
---|---|---|---|
22 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
13 Sep 2022 | CH01 | Director's details changed for Ms Sally Dodge on 29 August 2022 | |
19 Aug 2022 | AD01 | Registered office address changed from Friary Business Centre 18 Friary Road Newark Notts NG24 1LE England to 18B Balderton Gate Newark Notts NG24 1UF on 19 August 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 59 Balderton Gate Newark Nottinghamshire NG24 1UN England to Friary Business Centre 18 Friary Road Newark Notts NG24 1LE on 1 November 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
23 Feb 2021 | CH01 | Director's details changed for Ms Sally Dodge on 22 February 2021 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
30 Jul 2020 | CH01 | Director's details changed for Mr Simon William Bradley on 30 July 2020 | |
30 Jul 2020 | PSC04 | Change of details for Mr Simon William Bradley as a person with significant control on 30 July 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mrs Sally Bradley on 30 July 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
24 Apr 2019 | AD01 | Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT to 59 Balderton Gate Newark Nottinghamshire NG24 1UN on 24 April 2019 | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Simon William Bradley on 4 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
22 Mar 2017 | AP01 | Appointment of Mrs Sally Bradley as a director on 20 March 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |