- Company Overview for AMS NUCLEAR ENGINEERING LTD (03750828)
- Filing history for AMS NUCLEAR ENGINEERING LTD (03750828)
- People for AMS NUCLEAR ENGINEERING LTD (03750828)
- Charges for AMS NUCLEAR ENGINEERING LTD (03750828)
- More for AMS NUCLEAR ENGINEERING LTD (03750828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2017 | SH08 | Change of share class name or designation | |
15 Aug 2017 | SH20 | Statement by Directors | |
15 Aug 2017 | SH19 |
Statement of capital on 15 August 2017
|
|
15 Aug 2017 | CAP-SS | Solvency Statement dated 04/07/17 | |
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CS01 |
Confirmation statement made on 12 April 2017 with updates
|
|
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Wesley Harford as a director on 1 October 2014 | |
27 Jul 2016 | AD01 | Registered office address changed from West End Far Barn, Chedzoy Lane, Chedzoy, Bridgwat West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS England to West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS on 27 July 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE England to West End Far Barn, Chedzoy Lane, Chedzoy, Bridgwat West End Farm Barn, Chedzoy Lane, Chedzoy, Bridgwater, Somerset TA7 8QS on 25 July 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
30 Apr 2016 | CH01 | Director's details changed for Mr Roger Alan Sutton on 13 January 2016 | |
30 Apr 2016 | CH01 | Director's details changed for Amanda Jane Sutton on 13 January 2016 | |
30 Apr 2016 | AD01 | Registered office address changed from West End Farm Barn Chedzoy Lane Chedzoy Bridgwater Somerset TA7 8QS to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on 30 April 2016 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AP01 | Appointment of Mr Mark Barham as a director on 1 October 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
08 Aug 2013 | MR01 | Registration of charge 037508280002 | |
15 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders |