NUCLEUS NETWORKS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

19/07/2319 July 2023 Satisfaction of charge 065887010002 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 065887010003 in full

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

10/03/2010 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

10/03/2010 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

10/03/2010 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

19/02/1919 February 2019 CESSATION OF PHILIP THOMAS COLE AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLE

View Document

05/02/195 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065887010002

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065887010001

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065887010001

View Document

08/02/188 February 2018 ADOPT ARTICLES 01/02/2018

View Document

24/01/1824 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

24/01/1824 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

24/01/1824 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

24/01/1824 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 CURRSHO FROM 31/05/2017 TO 30/04/2017

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR OLIVER ROBERT STEWART TUCKER

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR PHILIP THOMAS COLE

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR RICHARD MILLER

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE SURREY KT13 8DH

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/05/1521 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE MURRAY / 09/05/2012

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE MURRAY / 09/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY 187 MILES LIMITED

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE QUADRANT LIMES ROAD WEYBRIDGE SURREY KT13 8DH

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 1 MAYS CLOSE WEYBRIDGE SURREY KT13 0XL UNITED KINGDOM

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 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