Advanced company searchLink opens in new window

NUCLEAR ENGINEERING (HOLDINGS) LIMITED

Company number 04954170

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)
19 Feb 2020 AP01 Appointment of Mr Andrew Titley as a director on 18 February 2020
29 May 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
25 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
13 Apr 2018 AA Full accounts made up to 31 December 2017
31 Jan 2018 TM01 Termination of appointment of Christopher Ian Bill as a director on 29 December 2017
07 Aug 2017 TM01 Termination of appointment of George Andrews as a director on 31 March 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 14,000
15 Apr 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 TM01 Termination of appointment of Steven Richard Barlow as a director on 31 December 2015
12 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,000
12 May 2015 AP03 Appointment of Mr Daniel Brockman as a secretary on 19 December 2014
12 May 2015 CH01 Director's details changed for Mr Micheal Hawe on 19 December 2014
06 May 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 TM02 Termination of appointment of Andrew John Powell as a secretary on 19 December 2014
30 Apr 2015 AD01 Registered office address changed from Nesl House Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to Po Box 2944 Spring Road Ettingshall Wolverhampton WV4 6JX on 30 April 2015
03 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 14,000
20 Oct 2014 AUD Auditor's resignation
08 Jul 2014 AA Accounts made up to 31 December 2013
18 Jun 2014 TM01 Termination of appointment of Brett Cooper as a director
30 May 2014 MR01 Registration of charge 049541700003
30 May 2014 MR04 Satisfaction of charge 2 in full
30 May 2014 MR04 Satisfaction of charge 1 in full