NUCLEAR RESTORATION SERVICES LIMITED
Company number 02264251
- Company Overview for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- Filing history for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- People for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- Charges for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- Registers for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
- More for NUCLEAR RESTORATION SERVICES LIMITED (02264251)
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) |
---|---|---|---|
02 Apr 2024 | CERTNM |
Company name changed magnox LIMITED\certificate issued on 02/04/24
|
|
02 Apr 2024 | AD01 | Registered office address changed from Oldbury Technical Centre Oldbury Naite Thornbury South Gloucestershire BS35 1RQ England to Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR on 2 April 2024 | |
19 Feb 2024 | AA | Full accounts made up to 31 March 2023 | |
15 Feb 2024 | TM01 | Termination of appointment of Anthony Paul Winkle as a director on 31 January 2024 | |
15 Feb 2024 | TM01 | Termination of appointment of Mark Jonathan Rouse as a director on 31 January 2024 | |
15 Feb 2024 | TM01 | Termination of appointment of Pamela Ruth Duerden as a director on 31 January 2024 | |
13 Dec 2023 | AP01 | Appointment of Dr Fiona Elizabeth Rayment as a director on 1 December 2023 | |
22 Nov 2023 | AP01 | Appointment of Emma Ferguson-Gould as a director on 31 October 2023 | |
03 Nov 2023 | AP03 | Appointment of Mr Colin Stuart Reid as a secretary on 1 November 2023 | |
03 Nov 2023 | TM02 | Termination of appointment of Mark Stuart Cooper as a secretary on 1 November 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Peter James Webster as a director on 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
18 Sep 2023 | PSC05 | Change of details for The Secretary of State for Beis as a person with significant control on 7 February 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Paul Andrew Vallance as a director on 12 July 2023 | |
19 Jul 2023 | CH01 | Director's details changed for Mr Peter James Webster on 17 July 2023 | |
19 Jun 2023 | AP01 | Appointment of Ms Jenifer Carruthers as a director on 1 June 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Robert Andrew Fletcher on 1 May 2023 | |
02 May 2023 | TM01 | Termination of appointment of Gwen Susan Parry-Jones as a director on 30 April 2023 | |
03 Apr 2023 | AP01 | Appointment of Mr Mark Jonathan Rouse as a director on 1 April 2023 | |
06 Feb 2023 | CH01 | Director's details changed for Mr Paul Andrew Vallance on 31 January 2023 | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2023 | MA | Memorandum and Articles of Association | |
13 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
08 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
21 Dec 2021 | AD03 | Register(s) moved to registered inspection location Keypoint Great Park Road Bradley Stoke Bristol BS32 4QQ |