AMS NUCLEAR ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-05 with updates

View Document

24/02/2324 February 2023 Purchase of own shares.

View Document

27/01/2327 January 2023 Change of share class name or designation

View Document

26/01/2326 January 2023 Particulars of variation of rights attached to shares

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Cancellation of shares. Statement of capital on 2022-11-16

View Document

10/01/2310 January 2023 Change of details for Ams Nuclear Engineering (Holdings) Limited as a person with significant control on 2022-11-17

View Document

06/01/236 January 2023 Notification of Ams Nuclear Engineering (Holdings) Limited as a person with significant control on 2022-11-17

View Document

06/01/236 January 2023 Cessation of Matthew James Harford as a person with significant control on 2022-11-17

View Document

06/01/236 January 2023 Termination of appointment of Wesley Harford as a director on 2022-11-17

View Document

06/01/236 January 2023 Termination of appointment of Roger Alan Sutton as a director on 2022-11-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 12/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

12/03/1912 March 2019 12/04/14 STATEMENT OF CAPITAL GBP 10000

View Document

12/03/1912 March 2019 CESSATION OF WESLEY HARFORD AS A PSC

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HARFORD

View Document

26/01/1926 January 2019 DIRECTOR APPOINTED MR ROGER ALAN SUTTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER SUTTON

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER SUTTON

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM WEST END FARM BARN, CHEDZOY LANE, CHEDZOY, BRIDGWATER, SOMERSET TA7 8QS ENGLAND

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/01/1811 January 2018 ALTER ARTICLES 19/12/2017

View Document

02/12/172 December 2017 DIRECTOR APPOINTED MR BENJAMIN MELLICK

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR ROGER ALAN SUTTON

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, SECRETARY VERA HARFORD

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA SUTTON

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OSMOND

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BARHAM

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, DIRECTOR VERA HARFORD

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

11/11/1711 November 2017 APPOINTMENT TERMINATED, DIRECTOR WESLEY HARFORD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2017

View Document

15/08/1715 August 2017 SOLVENCY STATEMENT DATED 04/07/17

View Document

15/08/1715 August 2017 STATEMENT BY DIRECTORS

View Document

15/08/1715 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 10000

View Document

15/08/1715 August 2017 REDUCE ISSUED CAPITAL 04/07/2017

View Document

14/08/1714 August 2017 ADOPT ARTICLES 04/07/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR WESLEY HARFORD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM WEST END FAR BARN, CHEDZOY LANE, CHEDZOY, BRIDGWAT WEST END FARM BARN, CHEDZOY LANE, CHEDZOY, BRIDGWATER, SOMERSET TA7 8QS ENGLAND

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM LEIGH CROFT BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/04/1630 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM WEST END FARM BARN CHEDZOY LANE CHEDZOY BRIDGWATER SOMERSET TA7 8QS

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN SUTTON / 13/01/2016

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SUTTON / 13/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR MARK BARHAM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037508280002

View Document

15/05/1315 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED NICHOLAS CHARLES OSMOND

View Document

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MATTHEW HARFORD

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/04/1117 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA HARFORD / 11/04/2010

View Document

06/05/106 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY HARFORD / 11/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN SUTTON / 11/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE SUTTON / 11/04/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM THE OLD CREAMERY HUNTSPILL ROAD HIGHBRIDGE SOMERSET TA9 3DE

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: WEST END FARM CHEDZOY LANE BRIDGWATER SOMERSET TA7 8QS

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/09/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 16 CHURCHILL WAY CARDIFF

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information