ANSALDO NUCLEAR 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 no 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

23/05/2423 May 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 Consolidation of shares on 2023-12-19

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

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

View Accounts

18/09/2318 September 2023 Satisfaction of charge 049593940004 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

01/12/221 December 2022 Termination of appointment of Claudio Nucci as a director on 2022-11-22

View Document

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

02/01/222 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

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

View Accounts

30/12/2130 December 2021 Particulars of variation of rights attached to shares

View Document

30/12/2130 December 2021 Change of share class name or designation

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Statement of capital on 2021-12-22

View Document

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

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BILL

View Document

02/01/182 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 180.07

View Document

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

View Document

04/07/174 July 2017 COMPANY NAME CHANGED ANSALDO NUCLEAR ENGINEERING SERVICES LIMITED
CERTIFICATE ISSUED ON 04/07/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1616 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 180.06

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 SECOND FILING FOR FORM SH01

View Document

10/03/1610 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 170.06

View Document

04/03/164 March 2016 SUB-DIVISION
29/01/16

View Document

02/03/162 March 2016 03/02/16 STATEMENT OF CAPITAL GBP 179.25

View Document

19/02/1619 February 2016 ADOPT ARTICLES 29/01/2016

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 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL HAWE / 19/12/2014

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW POWELL

View Document

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

View Document

03/12/143 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED NUCLEAR ENGINEERING SERVICES LIMITED
CERTIFICATE ISSUED ON 17/11/14

View Document

20/10/1420 October 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRETT COOPER

View Document

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

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049593940004

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL HAWE / 11/11/2013

View Document

06/12/136 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COOPER / 01/04/2011

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/12/1113 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

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

View Document

01/12/101 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR ALAN TONY ECKFORD

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MICHAEL HAWE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED GEORGE ANDREWS

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER IAN BILL

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM NESL HOUSE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6VX

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 11/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

04/05/094 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0928 April 2009 FINAL DIVIDEND PAYMENT 14/04/2009

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED CHARLES ELD

View Document

27/04/0927 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY RESIGNED STUART THOMAS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED ANDREW JOHN POWELL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/08/0714 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/12/04

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BH

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 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