Advanced company searchLink opens in new window

BNS NUCLEAR SERVICES LIMITED

Company number 01263722

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
19 Dec 2019 PSC07 Cessation of Babcock 1234 Limited as a person with significant control on 11 December 2019
19 Dec 2019 PSC02 Notification of Babcock Networks Limited as a person with significant control on 11 December 2019
09 Dec 2019 SH20 Statement by Directors
09 Dec 2019 SH19 Statement of capital on 9 December 2019
  • GBP 1.00
09 Dec 2019 CAP-SS Solvency Statement dated 06/12/19
09 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
14 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
14 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12,100
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,100
01 Jul 2015 AP01 Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015
01 Jul 2015 TM01 Termination of appointment of Franco Martinelli as a director on 16 June 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014