MF NUCLEAR SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

11/07/2511 July 2025 NewAmended micro company accounts made up to 2024-09-30

View Document

02/06/252 June 2025 Cessation of Caroline Audrey Fisher as a person with significant control on 2025-05-30

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Registered office address changed from 73 Lowther Street Whitehaven CA28 7AH England to 16 Rydal Street Frizington CA26 3PY on 2024-10-15

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

18/07/2418 July 2024 Amended micro company accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Satisfaction of charge 091539200001 in full

View Document

25/10/2325 October 2023 Change of details for Mr Martyn Fisher as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mrs Caroline Audrey Fisher as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Director's details changed for Martyn Fisher on 2023-10-25

View Document

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

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Termination of appointment of Caroline Audrey Fisher as a director on 2021-07-22

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091539200001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 3 CLIFTON GARDENS GREAT CLIFTON WORKINGTON CUMBRIA CA14 1TT ENGLAND

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE AUDREY FISHER

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 14/09/15 STATEMENT OF CAPITAL GBP 2

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS CAROLINE AUDREY FISHER

View Document

05/02/165 February 2016 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 8 PIPE LANE BRISTOL BS1 5AJ

View Document

06/10/156 October 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MARTYN FISHER

View Document

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FISHER / 20/08/2015

View Document

30/07/1430 July 2014 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