Advanced company searchLink opens in new window

NUCLEUS FINANCIAL LIMITED

Company number 05522098

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)
10 Feb 2025 CH01 Director's details changed for Mr Richard Alexander Rowney on 23 January 2025
06 Feb 2025 AP03 Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
03 Feb 2025 TM02 Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
31 Jan 2025 AD01 Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
23 Jan 2025 AD01 Registered office address changed from Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
08 Oct 2024 AA Full accounts made up to 31 December 2023
05 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
04 Jul 2024 CH01 Director's details changed for Mr Michael Robert Regan on 12 September 2022
04 Jul 2024 CH01 Director's details changed for Mr Michael Robert Regan on 3 July 2024
02 Oct 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
22 Jun 2023 TM01 Termination of appointment of Kathryn Elizabeth Purves as a director on 19 April 2023
06 Feb 2023 TM01 Termination of appointment of Arthur Mark Dearsley as a director on 11 November 2022
18 Jan 2023 TM01 Termination of appointment of David Victor Paige as a director on 2 December 2022
26 Sep 2022 TM01 Termination of appointment of Owen Henry Wilson as a director on 21 September 2022
26 Sep 2022 TM01 Termination of appointment of William De Bretton Priestley as a director on 21 September 2022
15 Sep 2022 AP01 Appointment of Mr Michael Robert Regan as a director on 12 September 2022
15 Sep 2022 TM01 Termination of appointment of Stuart James Geard as a director on 12 September 2022
07 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
05 Jul 2022 AA Full accounts made up to 31 December 2021
29 Jun 2022 AD04 Register(s) moved to registered office address Dunn's House St. Paul's Road Salisbury Wiltshire SP2 7BF
04 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re.S.175 22/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jan 2022 MAR Re-registration of Memorandum and Articles
04 Jan 2022 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private