Advanced company searchLink opens in new window

VEOLIA NUCLEAR SOLUTIONS (UK), LIMITED

Company number 03957801

Filter by category

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)
13 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-12
13 Sep 2018 CONNOT Change of name notice
20 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
08 Feb 2018 AA Accounts for a small company made up to 31 December 2017
29 Sep 2017 TM01 Termination of appointment of Matthew Denver Cole as a director on 26 June 2017
29 Sep 2017 AP01 Appointment of Mr David Loughborough as a director on 26 June 2017
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Feb 2017 AA Full accounts made up to 31 December 2016
10 May 2016 AA Accounts for a small company made up to 31 December 2015
29 Apr 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,148.4
11 Apr 2016 AD04 Register(s) moved to registered office address 7 Nuffield Way Abingdon Oxfordshire OX14 1RL
22 Jan 2016 AD02 Register inspection address has been changed from 7 Nuffield Way Abingdon Oxfordshire OX14 1RL England to C/O Mofo Notices Citypoint One Ropemaker Street London EC2Y 9AW
21 Jan 2016 AD03 Register(s) moved to registered inspection location 7 Nuffield Way Abingdon Oxfordshire OX14 1RL
07 Dec 2015 TM01 Termination of appointment of Stephen Sanders as a director on 3 December 2015
07 Dec 2015 TM01 Termination of appointment of Alan Charles Rolfe as a director on 3 December 2015
07 Dec 2015 TM01 Termination of appointment of Bernhard Haist as a director on 3 December 2015
07 Dec 2015 TM01 Termination of appointment of Simon Frederick Mills as a director on 3 December 2015
07 Dec 2015 TM02 Termination of appointment of Simon Frederick Mills as a secretary on 3 December 2015
07 Dec 2015 AP01 Appointment of Mr Matthew Denver Cole as a director on 3 December 2015
01 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,148.4
13 Aug 2015 SH06 Cancellation of shares. Statement of capital on 29 July 2015
  • GBP 1,119
13 Aug 2015 SH06 Cancellation of shares. Statement of capital on 29 July 2015
  • GBP 972
11 Aug 2015 SH03 Purchase of own shares.