- Company Overview for NUCLEUS SAFETY TRAINING LIMITED (05698331)
- Filing history for NUCLEUS SAFETY TRAINING LIMITED (05698331)
- People for NUCLEUS SAFETY TRAINING LIMITED (05698331)
- More for NUCLEUS SAFETY TRAINING LIMITED (05698331)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2020 | DS01 | Application to strike the company off the register | |
12 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
29 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Jun 2018 | CH01 | Director's details changed for Mr James Thomas Coneybeare-Cross on 29 March 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr James Thomas Coneybeare-Cross as a director on 29 March 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Michael Jarvis Smith as a director on 29 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
12 Feb 2018 | PSC05 | Change of details for Genii Engineering & Technology Training Limited as a person with significant control on 12 February 2018 | |
10 Feb 2018 | PSC05 | Change of details for Genii Engineering & Technology Training Limited as a person with significant control on 21 August 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Unit 1 Joseph Noble Road Lillyhall Industrial Estate, Lillyhall Workington Cumbria CA14 4JX to Centre for Advanced Manufacturing & Nuclear Skills Blackwood Road Lillyhall Industrial Estate Workington Cumbria CA14 4JJ on 31 August 2017 | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
12 Oct 2016 | CH01 | Director's details changed for Mr Michael Jarvis Smith on 4 October 2016 | |
08 Aug 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
13 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
06 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders |