Advanced company searchLink opens in new window

NUCLEAR WASTE SERVICES LIMITED

Company number 05608448

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)
09 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2024 AP01 Appointment of Mr Clive Richard Nixon as a director on 1 April 2024
03 Apr 2024 TM01 Termination of appointment of Alan Douglas Cumming as a director on 31 March 2024
27 Mar 2024 CERTNM Company name changed llw repository LIMITED\certificate issued on 27/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
13 Mar 2024 PSC03 Notification of Secretary of State for the Department for Energy Security and Net Zero as a person with significant control on 7 February 2023
08 Jan 2024 AP01 Appointment of Ms Juliet Eve Sotnick as a director on 5 January 2024
15 Dec 2023 AA Full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
14 Nov 2023 PSC05 Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 7 February 2023
14 Jul 2023 AP01 Appointment of Ms Mina Golshan as a director on 1 July 2023
13 Jul 2023 TM01 Termination of appointment of Neil Dennis Baldwin as a director on 1 July 2023
31 Jan 2023 TM01 Termination of appointment of Karen Wheeler as a director on 31 January 2023
18 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
23 Sep 2022 CH01 Director's details changed for Mr Martin Walkingshaw on 23 September 2022
23 Sep 2022 CH01 Director's details changed for Mr Martin Walkingshaw on 23 September 2022
25 Aug 2022 AA Full accounts made up to 31 March 2022
10 Mar 2022 AD02 Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to Building 329 Thomson Avenue Harwell Oxford Didcot OX11 0GD
09 Mar 2022 AD04 Register(s) moved to registered office address Pelham House Pelham Drive Calderbridge Seascale CA20 1DB
09 Mar 2022 AD04 Register(s) moved to registered office address Pelham House Pelham Drive Calderbridge Seascale CA20 1DB
09 Mar 2022 AD04 Register(s) moved to registered office address Pelham House Pelham Drive Calderbridge Seascale CA20 1DB
09 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 14/01/2022
09 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2022 MA Memorandum and Articles of Association
03 Feb 2022 AP01 Appointment of Mr Alan Douglas Cumming as a director on 31 January 2022