CORE NUCLEAR SOLUTIONS LTD

Company Documents

DateDescription
03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/06/2425 June 2024 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW

View Document

24/06/2424 June 2024 Change of details for Nuclear Site Services Group Ltd as a person with significant control on 2024-04-23

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Resolutions

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

30/01/2430 January 2024 Satisfaction of charge 1 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 072935920002 in full

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

16/05/2316 May 2023 Amended accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Second filing of Confirmation Statement dated 2021-06-23

View Document

08/02/228 February 2022 Notification of Nuclear Site Services Group Ltd as a person with significant control on 2021-04-30

View Document

08/02/228 February 2022 Cessation of John Robert Mcgibbon as a person with significant control on 2021-04-30

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2115 July 2021 Notification of John Robert Mcgibbon as a person with significant control on 2021-04-30

View Document

14/07/2114 July 2021 Withdrawal of a person with significant control statement on 2021-07-14

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

04/05/214 May 2021 Registered office address changed from , One New Change, London, EC4M 9AF to Unit 1 Joseph Noble Road Lillyhall Workington Cumbria CA14 4JX on 2021-05-04

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CAROLYN KULL STRANDBERG

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHTSMAN

View Document

04/12/184 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED JON BRADLEY SAKRY

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WRIGHTSMAN / 01/06/2018

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR WAYDE HEIRIGS

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF PSC STATEMENT ON 23/03/2018

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

23/02/1823 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

15/02/1815 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED WAYDE RAMOND HEIRIGS

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY YOPP

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHWAB

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED CHARLES ERNEST SCHWAB

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 12/07/12 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR, UNITED KINGDOM

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

04/08/104 August 2010 DIRECTOR APPOINTED ANTHONY JOHN WHITE

View Document

28/07/1028 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

28/07/1028 July 2010 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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