NUCLEUS INTEGRATED SOLUTIONS LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

02/01/192 January 2019 25/12/18 STATEMENT OF CAPITAL GBP 5

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHRISTOPHER ALLAN

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 4

View Document

21/03/1721 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 4

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/06/1525 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/06/157 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/06/147 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/06/139 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 SAIL ADDRESS CREATED

View Document

15/06/1215 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1215 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ALLAN / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ALLAN / 27/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANE ALLAN / 27/02/2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 194 MILE END ROAD LONDON E1 4LJ UNITED KINGDOM

View Document

07/06/117 June 2011 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