A P SIMPSON NUCLEAR GROUP LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/05/255 May 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/10/2424 October 2024 Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-10-24

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Statement of affairs

View Document

04/03/244 March 2024 Appointment of a voluntary liquidator

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Registered office address changed from 52 Kingsway Heysham Morecambe LA3 2EE England to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-03-04

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/04/192 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUL / 10/07/2017

View Document

10/07/1710 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR AARON PAUL / 10/07/2017

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