AMENTUM INTERNATIONAL NUCLEAR SERVICES LIMITED
Company number 05532606
- Company Overview for AMENTUM INTERNATIONAL NUCLEAR SERVICES LIMITED (05532606)
- Filing history for AMENTUM INTERNATIONAL NUCLEAR SERVICES LIMITED (05532606)
- People for AMENTUM INTERNATIONAL NUCLEAR SERVICES LIMITED (05532606)
- More for AMENTUM INTERNATIONAL NUCLEAR SERVICES LIMITED (05532606)
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) |
---|---|---|---|
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
07 Feb 2022 | AA | Full accounts made up to 2 October 2020 | |
07 Dec 2021 | AP01 | Appointment of Mrs Anita Linseisen as a director on 1 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Sally Linda Joyce Miles as a director on 1 December 2021 | |
19 Nov 2021 | AA | Full accounts made up to 27 December 2019 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
19 Aug 2021 | CH01 | Director's details changed for Miss Karen Wiemelt on 16 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Miss Karen Wiemelt as a director on 16 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Clive Thomas White as a director on 16 August 2021 | |
11 Jan 2021 | PSC02 | Notification of Ch2M Hill Holdings Limited as a person with significant control on 14 July 2020 | |
11 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2021 | |
18 Dec 2020 | AP01 | Appointment of Mr Clive Thomas White as a director on 30 November 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of David Ellis as a director on 9 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Peter Robert Lutwyche as a director on 30 November 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
23 Apr 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 September 2020 | |
30 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
07 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
20 Jun 2019 | CH01 | Director's details changed for Mr David Ellis on 25 March 2019 | |
20 Jun 2019 | CH03 | Secretary's details changed for Mr Tejender Singh Chaudhary on 25 March 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Peter Robert Lutwyche as a director on 3 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mrs Sally Miles as a director on 3 June 2019 |