CORE NUCLEAR SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/07/243 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
25/06/2425 June 2024 | Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW |
24/06/2424 June 2024 | Change of details for Nuclear Site Services Group Ltd as a person with significant control on 2024-04-23 |
27/04/2427 April 2024 | Resolutions |
27/04/2427 April 2024 | Resolutions |
23/04/2423 April 2024 | Certificate of change of name |
30/01/2430 January 2024 | Satisfaction of charge 1 in full |
30/01/2430 January 2024 | Satisfaction of charge 072935920002 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
16/05/2316 May 2023 | Amended accounts for a small company made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Second filing of Confirmation Statement dated 2021-06-23 |
08/02/228 February 2022 | Notification of Nuclear Site Services Group Ltd as a person with significant control on 2021-04-30 |
08/02/228 February 2022 | Cessation of John Robert Mcgibbon as a person with significant control on 2021-04-30 |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
15/07/2115 July 2021 | Notification of John Robert Mcgibbon as a person with significant control on 2021-04-30 |
14/07/2114 July 2021 | Withdrawal of a person with significant control statement on 2021-07-14 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-23 with updates |
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 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
07/05/197 May 2019 | DIRECTOR APPOINTED CAROLYN KULL STRANDBERG |
02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK WRIGHTSMAN |
04/12/184 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/06/1827 June 2018 | DIRECTOR APPOINTED JON BRADLEY SAKRY |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WRIGHTSMAN / 01/06/2018 |
26/06/1826 June 2018 | APPOINTMENT TERMINATED, DIRECTOR WAYDE HEIRIGS |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
23/03/1823 March 2018 | NOTIFICATION OF PSC STATEMENT ON 23/03/2018 |
23/03/1823 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018 |
23/02/1823 February 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
15/02/1815 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
10/01/1710 January 2017 | DIRECTOR APPOINTED WAYDE RAMOND HEIRIGS |
08/01/178 January 2017 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY YOPP |
04/01/174 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
24/06/1624 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
07/01/167 January 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
01/07/151 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHWAB |
11/08/1411 August 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
01/07/141 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
24/12/1324 December 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
27/06/1327 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
15/03/1315 March 2013 | DIRECTOR APPOINTED CHARLES ERNEST SCHWAB |
15/03/1315 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE |
02/01/132 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
08/08/128 August 2012 | 12/07/12 STATEMENT OF CAPITAL GBP 100 |
28/06/1228 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
17/01/1217 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/01/122 January 2012 | FULL ACCOUNTS MADE UP TO 31/03/11 |
28/06/1128 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, 110 CANNON STREET, LONDON, EC4N 6AR, UNITED KINGDOM |
05/05/115 May 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011 |
04/08/104 August 2010 | DIRECTOR APPOINTED ANTHONY JOHN WHITE |
28/07/1028 July 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
28/07/1028 July 2010 | CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORE NUCLEAR SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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