Advanced company searchLink opens in new window

NUCLEAR SAFETY SERVICES LTD

Company number 06891071

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jun 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Leonard Malcolm Doft on 1 November 2012
13 Feb 2013 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom on 13 February 2013
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Jun 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
01 Jun 2012 AD01 Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG England on 1 June 2012
13 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
24 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
11 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Leonard Malcolm Doft on 28 April 2010
10 Jun 2010 CH01 Director's details changed for Leonard Malcolm Doft on 6 July 2009
19 May 2009 288a Director appointed leonard malcolm doft
29 Apr 2009 288b Appointment terminated director jenny divine
29 Apr 2009 NEWINC Incorporation