NUCLEAR PROJECT CONTROLS LTD

Company Documents

DateDescription
14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE ATTWOOD

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 DIRECTOR APPOINTED MISS NATALIE ATTWOOD

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS IAN DUNCAN / 01/07/2012

View Document

03/07/123 July 2012 31/03/12 STATEMENT OF CAPITAL GBP 10

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS IAN DUNCAN / 03/07/2012

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS IAN DUNCAN / 03/07/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY MARCUS DUNCAN

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE JUNE ATTWOOD / 14/08/2011

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE ATTWOOD

View Document

14/08/1114 August 2011 SECRETARY APPOINTED MR MARCUS IAN DUNCAN

View Document

29/07/1129 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information