NUCLEAR ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

26/03/2526 March 2025 Appointment of Ms Daniela Gentile as a director on 2025-03-21

View Document

26/03/2526 March 2025 Termination of appointment of Roberto Adinolfi as a director on 2025-03-21

View Document

21/03/2521 March 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Registered office address changed from PO Box 2944 Spring Road Ettingshall Wolverhampton WV4 6JX to Spring Road Industrial Estate Spring Road Ettingshall Wolverhampton WV4 6JX on 2024-11-19

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-30 with updates

View Document

11/03/2411 March 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

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

View Accounts

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

18/09/2318 September 2023 Satisfaction of charge 068605180003 in full

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Neil Dennis Baldwin as a director on 2023-02-09

View Document

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

View Accounts

04/04/224 April 2022 Full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Termination of appointment of Luca Luigi Manuelli as a director on 2022-02-18

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

27/05/2027 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN ECKFORD

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR NEIL BALDWIN

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MS FIONA JANE REILLY

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR ANDREW TITLEY

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR LORENZO PERASSO

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR FRANCESCO MAESTRI

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

13/04/1813 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BILL

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDREWS

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BARLOW

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR PAUL ANTHONY BROWN

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL HAWE / 19/12/2014

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL HAWE / 19/12/2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANDREWS / 19/12/2014

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MR DANIEL BROCKMAN

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL HAWE / 19/12/2014

View Document

06/05/156 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM NESL HOUSE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX

View Document

22/01/1522 January 2015 ADOPT ARTICLES 23/12/2014

View Document

22/01/1522 January 2015 CONSOLIDATION 23/12/14

View Document

22/01/1522 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 6301964

View Document

21/10/1421 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED DR LORENZO ANTONIO PERASSO

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED DR ROBERTO ADINOLFI

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURLEY

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PENDLETON

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRETT COOPER

View Document

17/06/1417 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 6348832.33

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068605180003

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/05/1428 May 2014 ALTER ARTICLES 21/05/2014

View Document

28/05/1428 May 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

23/08/1323 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

16/10/1216 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 ALTER ARTICLES 14/09/2012

View Document

24/09/1224 September 2012 ARTICLES OF ASSOCIATION

View Document

18/04/1218 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COOPER / 01/04/2011

View Document

22/12/1122 December 2011 AUDITOR'S RESIGNATION

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 23/03/2011

View Document

21/04/1121 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 DIRECTOR APPOINTED GEORGE ANDREWS

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MICHAEL HAWE

View Document

28/06/1028 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/1028 June 2010 ALLOT AUTH 21/06/2010

View Document

28/06/1028 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 6298749

View Document

28/06/1028 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1028 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 3627083

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR PENDLETON / 26/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HURLEY / 26/03/2010

View Document

02/02/102 February 2010 COMPANY NAME CHANGED PIMCO 2841 LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

22/01/1022 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR ALAN TONY ECKFORD

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER IAN BILL

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED CHRISTOPHER HURLEY

View Document

28/04/0928 April 2009 S-DIV

View Document

28/04/0928 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0928 April 2009 NC INC ALREADY ADJUSTED 17/04/09

View Document

27/04/0927 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ALISTAIR PENDLETON

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM NESL HOUSE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

26/03/0926 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information