- Company Overview for CUMBRIA NUCLEAR SOLUTIONS LIMITED (05699216)
- Filing history for CUMBRIA NUCLEAR SOLUTIONS LIMITED (05699216)
- People for CUMBRIA NUCLEAR SOLUTIONS LIMITED (05699216)
- More for CUMBRIA NUCLEAR SOLUTIONS LIMITED (05699216)
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) |
---|---|---|---|
01 Mar 2018 | PSC01 | Notification of Kipling John as a person with significant control on 27 July 2017 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr John Kipling as a director on 27 July 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Andrew Lund as a director on 27 July 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Steven Michael Woodend as a director on 29 August 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Antony Goodenough as a director on 29 August 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Steven Michael Woodend as a director on 30 June 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of John Stobbart as a director on 30 June 2016 | |
04 Mar 2016 | CH01 | Director's details changed for Mr Timothy George Fox on 19 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Andrew James Gillespie as a director on 31 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of John Kipling as a director on 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from C/O Stobbarts Ltd Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP to Jacobs Stobbarts Limited Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Timothy George Fox on 1 April 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AP01 | Appointment of Mr Timothy George Fox as a director | |
15 May 2014 | TM01 | Termination of appointment of Stephen Wood as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
18 Feb 2013 | AP01 | Appointment of Mr Stephen Anthony Wood as a director |