NUCLEUS GROUP SERVICES LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 2025-02-01

View Document

03/02/253 February 2025 Termination of appointment of Michelle Bruce as a secretary on 2025-02-01

View Document

24/01/2524 January 2025 Registered office address changed from Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 2025-01-24

View Document

14/01/2514 January 2025 Termination of appointment of Alexander Filshie as a director on 2024-12-20

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Michael Robert Regan as a director on 2024-03-08

View Document

02/02/242 February 2024 Appointment of Alexander Filshie as a director on 2024-02-02

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

24/09/2324 September 2023 Director's details changed for Mr Michael Robert Regan on 2022-09-12

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

05/05/235 May 2023 Termination of appointment of Matthew James Taylor as a director on 2023-04-30

View Document

24/01/2324 January 2023 Certificate of change of name

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Appointment of Mr Michael Robert Regan as a director on 2022-09-12

View Document

25/02/2225 February 2022 Director's details changed for Mr Matthew James Taylor on 2022-01-28

View Document

25/01/2225 January 2022 Change of details for Ifg Uk Group Holdings Limited as a person with significant control on 2016-04-06

View Document

13/01/2213 January 2022 Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Mrs Michelle Bruce as a secretary on 2022-01-01

View Document

17/12/2117 December 2021 Satisfaction of charge 2 in full

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM
TRINITY HOUSE ANDERSON ROAD
SWAVESEY
CAMBRIDGESHIRE
CB24 4UQ

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD JONES

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR STEPHEN JOHN CHARLES DARKE

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JONES

View Document

06/12/166 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/166 December 2016 COMPANY NAME CHANGED IFG MANAGEMENT UK LIMITED
CERTIFICATE ISSUED ON 06/12/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR JOHN ANTHONY COTTER

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCNAMARA

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR IAIN BEATTIE MCCOO

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR CONLETH O'REILLY

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR PAUL MCNAMARA

View Document

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HORWOOD

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WATSON

View Document

07/04/157 April 2015 SECRETARY APPOINTED MR CLIFFORD SPENCER JONES

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SARGISSON

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ADSHEAD

View Document

02/08/142 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/08/142 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED CONLETH O'REILLY

View Document

12/09/1312 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 ALTER ARTICLES 27/11/2012

View Document

24/09/1224 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 DIRECTOR APPOINTED SUSAN MARIA HORWOOD

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR TIMOTHY CHARLES SARGISSON

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BOGARD

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP ADSHEAD / 01/01/2010

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR RICHARD BEALE

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR SIMON PHILIP ADSHEAD

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM TRINITY HOUSE ANDERSON ROAD SWAVESEY CAMBRIDGESHIRE CB4 5UQ

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JONES / 17/11/2006

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 18/06/2008

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED SANTHOUSE WHITTINGTON (FINANCIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 12/09/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: INDEMNITY HOUSE MEADOW LANE ST IVES CAMBRIDGESHIRE PE17 4LG

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: INTERNATIONAL HOUSE DEANSGATE MANCHESTER M3 2ER

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

18/09/9618 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/05/9625 May 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

20/03/9620 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

08/09/958 September 1995 RETURN MADE UP TO 10/09/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 10/09/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 10/09/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/02/9115 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 COMPANY NAME CHANGED CLEAROFFER LIMITED CERTIFICATE ISSUED ON 04/02/91

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

25/01/9125 January 1991 ALTER MEM AND ARTS 10/01/91

View Document

25/01/9125 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9117 January 1991 ALTER MEM AND ARTS 10/09/90

View Document

10/09/9010 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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