Advanced company searchLink opens in new window

NUCLEAR RESTORATION SERVICES LIMITED

Company number 02264251

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)
02 Apr 2024 CERTNM Company name changed magnox LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-20
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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