Advanced company searchLink opens in new window

AMS NUCLEAR ENGINEERING LTD

Company number 03750828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
15 Aug 2017 CAP-SS Solvency Statement dated 04/07/17
15 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification, trading status of shares, statement of capital and shareholder information) was registered on 11/09/2017.
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
  • GBP 10,005
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
  • GBP 10,005
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
  • GBP 105
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