NATIONAL COLLEGE FOR NUCLEAR AND CLEAN ENERGY

Company Documents

DateDescription
29/10/2529 October 2025 NewName change exemption from using 'limited' or 'cyfyngedig'

View Document

29/10/2529 October 2025 NewChange of name notice

View Document

29/10/2529 October 2025 NewCertificate of change of name

View Document

09/10/259 October 2025 NewAppointment of Mr Jason Anthony Kilduff as a director on 2025-10-06

View Document

09/10/259 October 2025 NewTermination of appointment of Matthew James Tudor as a director on 2025-10-06

View Document

09/10/259 October 2025 NewDirector's details changed for Dr Kathryn Michelle Dixon on 2025-10-06

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr James Joseph White on 2025-09-16

View Document

03/09/253 September 2025 NewTermination of appointment of Jill Stewart as a director on 2025-08-31

View Document

27/08/2527 August 2025 Termination of appointment of Leslie Studholme as a director on 2025-08-22

View Document

08/08/258 August 2025 Director's details changed for Mr Thomas Robinson on 2025-08-03

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-07-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

20/02/2520 February 2025 Appointment of Professor Christopher Edward Truman as a director on 2025-02-03

View Document

29/10/2429 October 2024 Termination of appointment of Peter Edwin John Flewitt as a director on 2024-09-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Appointment of Mr Steven Barry Layton as a director on 2024-06-10

View Document

13/05/2413 May 2024 Notification of Nicole Anna Westcott as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Cessation of Leslie Studholme as a person with significant control on 2024-04-30

View Document

08/05/248 May 2024 Appointment of Mrs Nicole Anna Westcott as a director on 2024-05-01

View Document

24/04/2424 April 2024 Termination of appointment of Gaenor Prest as a director on 2024-04-24

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-07-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

13/03/2413 March 2024 Notification of Leslie Studholme as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Cessation of Gaenor Prest as a person with significant control on 2024-03-13

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

20/09/2320 September 2023 Statement of company's objects

View Document

03/08/233 August 2023 Appointment of Mr James Joseph White as a director on 2023-07-26

View Document

02/08/232 August 2023 Termination of appointment of Helen Constance Woodward Davies as a director on 2023-07-25

View Document

27/04/2327 April 2023 Appointment of Professor Jill Stewart as a director on 2023-04-19

View Document

27/04/2327 April 2023 Cessation of Helen Constance Woodward Davies as a person with significant control on 2023-03-31

View Document

27/04/2327 April 2023 Termination of appointment of Ian Mark Sinker as a director on 2023-04-18

View Document

27/04/2327 April 2023 Notification of Gaenor Prest as a person with significant control on 2023-04-17

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-07-31

View Document

14/02/2314 February 2023 Appointment of Mr Thomas Robinson as a director on 2023-02-01

View Document

01/07/211 July 2021 Appointment of Mrs Helen Constance Woodward Davies as a director on 2021-06-29

View Document

30/06/2130 June 2021 Notification of Helen Constance Woodward Davies as a person with significant control on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of Stephen Mark Naylor as a director on 2021-06-29

View Document

30/06/2130 June 2021 Termination of appointment of Selvin Clive Roberts as a director on 2021-06-29

View Document

30/06/2130 June 2021 Cessation of Stephen Mark Naylor as a person with significant control on 2021-06-29

View Document

18/01/2118 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR PAUL GOSS

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR LESLIE STUDHOLME

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MRS GAENOR PREST

View Document

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

View Accounts

07/07/207 July 2020 DIRECTOR APPOINTED DR KATHRYN MICHELLE DIXON

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR SELVIN CLIVE ROBERTS

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MRS KAREN WILSON

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR JAMIE WILLIAM TOWNES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID VINEALL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR IAN MARK SINKER

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK NAYLOR / 14/11/2018

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE MENNELL

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK NAYLOR

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN REED

View Document

04/10/184 October 2018 CESSATION OF COLIN FREDERICK REED AS A PSC

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR DAVID GEORGE VINEALL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER STRIKE

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED PROFESSOR JULIE MENNELL

View Document

22/07/1622 July 2016 CURREXT FROM 31/03/2017 TO 31/07/2017

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information