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)
03 Jul 2009 288a Secretary appointed valerie francine anne teller
02 Jul 2009 288b Appointment terminated secretary stanley billiald
17 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Dec 2008 287 Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX
01 Aug 2008 363a Return made up to 01/08/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
21 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
01 Aug 2007 363a Return made up to 01/08/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
25 Jul 2007 AA Accounts for a dormant company made up to 31 March 2007
10 Aug 2006 AA Accounts for a dormant company made up to 31 March 2006
04 Aug 2006 363a Return made up to 01/08/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006
31 Jan 2006 288a New director appointed
13 Sep 2005 AA Accounts for a dormant company made up to 31 March 2005
02 Sep 2005 363a Return made up to 01/08/05; full list of members
02 Sep 2005 353 Location of register of members
23 May 2005 288b Director resigned
23 May 2005 288a New director appointed
05 Jan 2005 288b Director resigned
05 Jan 2005 288b Secretary resigned
30 Nov 2004 288a New secretary appointed
12 Oct 2004 403a Declaration of satisfaction of mortgage/charge
23 Sep 2004 287 Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB
20 Sep 2004 AUD Auditor's resignation
10 Sep 2004 AA Full accounts made up to 31 December 2003
16 Aug 2004 363s Return made up to 01/08/04; full list of members
10 Aug 2004 225 Accounting reference date extended from 31/12/04 to 31/03/05