NUCLEAR DECONTAMINATION SERVICES LTD
Company number 06483958
- Company Overview for NUCLEAR DECONTAMINATION SERVICES LTD (06483958)
- Filing history for NUCLEAR DECONTAMINATION SERVICES LTD (06483958)
- People for NUCLEAR DECONTAMINATION SERVICES LTD (06483958)
- More for NUCLEAR DECONTAMINATION SERVICES LTD (06483958)
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 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Kevin Riley as a director on 14 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Ian Greaney as a director on 14 December 2016 | |
26 Sep 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 30 September 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from Office 2 Maryport Marina Marine Road Maryport Cumbria CA15 8AY to Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA on 11 February 2016 | |
11 Feb 2016 | AP04 | Appointment of Renew Nominees Limited as a secretary on 29 January 2016 | |
11 Feb 2016 | AP02 | Appointment of Renew Corporate Director Limited as a director on 29 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Nicholas Paul Houghton as a director on 29 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Paul Scott as a director on 29 January 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of Kevin Riley as a secretary on 29 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Kevin Riley on 15 March 2010 |