NUCLEAR CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Total exemption full accounts made up to 2024-09-30 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
01/12/221 December 2022 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
01/11/221 November 2022 | Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-11-01 |
26/04/2226 April 2022 | Appointment of Andrew Richardson as a director on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/03/2020 March 2020 | COMPANY NAME CHANGED DJMR CONSULTING LIMITED CERTIFICATE ISSUED ON 20/03/20 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/06/1626 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/03/1623 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/06/1523 June 2015 | DIRECTOR APPOINTED MRS ALISON CLAIRE RAEBURN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAEBURN / 29/01/2015 |
16/03/1516 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAEBURN / 30/11/2012 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAEBURN / 16/09/2011 |
26/03/1226 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAEBURN / 19/04/2010 |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH REED |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA REED / 11/03/2010 |
11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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