ANDERSON NUCLEAR POWER CONSULTING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

05/12/245 December 2024 Change of details for Mr Guy Stewart Anderson as a person with significant control on 2023-04-17

View Document

04/12/244 December 2024 Change of details for Mr Guy Stewart Anderson as a person with significant control on 2023-04-17

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

13/11/2413 November 2024 Resolutions

View Document

11/11/2411 November 2024 Sub-division of shares on 2024-10-28

View Document

11/11/2411 November 2024 Change of share class name or designation

View Document

11/11/2411 November 2024 Particulars of variation of rights attached to shares

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

02/05/232 May 2023 Change of details for Mrs Jane Anderson as a person with significant control on 2023-04-17

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR GUY STEWART ANDERSON / 07/08/2019

View Document

07/08/197 August 2019 17/05/19 STATEMENT OF CAPITAL GBP 10

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE ANDERSON / 07/08/2019

View Document

27/06/1927 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 10

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANDERSON / 10/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEWART ANDERSON / 10/05/2018

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM MHA MACINTYRE HUDSON 8/12 PRIESTGATE PETERBOROUGH CAMBRIDGSHIRE PE1 1JA

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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