NUCLEUS ASSOCIATES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-01 with updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/02/224 February 2022 Director's details changed for Mr Adrian John Lea on 2022-01-10

View Document

04/02/224 February 2022 Change of details for Mr Adrian John Lea as a person with significant control on 2022-01-10

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

04/02/224 February 2022 Secretary's details changed for Noreen Joyce Lea on 2022-01-10

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/1919 August 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/04/122 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

10/02/1210 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NOREEN JOYCE LEA / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN LEA / 01/02/2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/1020 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN LEA / 01/02/2010

View Document

05/01/105 January 2010 Annual return made up to 1 February 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM C/O DOLLOND & AITCHISON 219 HIGH STREET DUDLEY WEST MIDLANDS DY1 1PD UK

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM C/O DOLLOND & AITCHISON 816 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2NS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 ALTER MEM AND ARTS 01/04/96

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company