Advanced company searchLink opens in new window

NEOS NUCLEAR LIMITED

Company number 02763400

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)
23 Mar 2024 AM19 Notice of extension of period of Administration
30 Oct 2023 AM10 Administrator's progress report
19 May 2023 AM06 Notice of deemed approval of proposals
03 May 2023 AM03 Statement of administrator's proposal
03 Apr 2023 AD01 Registered office address changed from 3 Chester Gates Dunkirk Chester CH1 6LT England to 6th Floor 2 London Wall Place London EC2Y 5AU on 3 April 2023
03 Apr 2023 AM01 Appointment of an administrator
26 Jan 2023 MR01 Registration of charge 027634000004, created on 26 January 2023
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
05 Apr 2022 AA Accounts for a small company made up to 31 March 2021
08 Mar 2022 MR01 Registration of charge 027634000003, created on 1 March 2022
16 Dec 2021 MR01 Registration of charge 027634000002, created on 15 December 2021
22 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
22 Nov 2021 PSC05 Change of details for a person with significant control
19 Nov 2021 PSC05 Change of details for Qml Holdings Limited as a person with significant control on 22 March 2021
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
23 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
02 Mar 2021 MR01 Registration of charge 027634000001, created on 1 March 2021
12 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with updates
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
21 Sep 2020 PSC02 Notification of Qml Holdings Limited as a person with significant control on 18 September 2020
21 Sep 2020 PSC07 Cessation of Cavendish Nuclear Limited as a person with significant control on 18 September 2020
21 Sep 2020 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to 3 Chester Gates Dunkirk Chester CH1 6LT on 21 September 2020
21 Sep 2020 TM01 Termination of appointment of Paul Lloyd Edwards as a director on 18 September 2020
21 Sep 2020 TM01 Termination of appointment of Simon Christopher Bowen as a director on 18 September 2020
21 Sep 2020 TM02 Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 18 September 2020