Advanced company searchLink opens in new window

NEUCLEIA LIMITED

Company number 04305003

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)
22 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jun 2014 SH08 Change of share class name or designation
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 2
22 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 16 October 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jul 2012 AD01 Registered office address changed from 7200 the Quorum Oxford Business Park North Oxford OX4 2JZ United Kingdom on 26 July 2012
25 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
25 Oct 2011 TM02 Termination of appointment of Anthony Clews as a secretary
25 Oct 2011 CH01 Director's details changed for Mr David Baxter on 15 March 2010
11 Jul 2011 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 11 July 2011
20 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Feb 2011 AD01 Registered office address changed from Suite 6 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 22 February 2011
23 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Mar 2010 CH01 Director's details changed for David Baxter on 19 March 2010
02 Mar 2010 CERTNM Company name changed safety engineering services uk LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-18
02 Mar 2010 CONNOT Change of name notice
19 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for David Baxter on 19 October 2009
21 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
26 Mar 2009 288c Director's change of particulars / david baxter / 25/03/2009
21 Oct 2008 363a Return made up to 16/10/08; full list of members