Advanced company searchLink opens in new window

NUCLEUS TRAINING LIMITED

Company number 05698334

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jun 2018 AP01 Appointment of Mr James Thomas Conybeare-Cross as a director on 29 March 2018
11 Jun 2018 TM01 Termination of appointment of Michael Jarvis Smith as a director on 29 March 2018
13 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
12 Feb 2018 PSC05 Change of details for Genii Engineering & Technology Training Ltd as a person with significant control on 12 February 2018
10 Feb 2018 PSC05 Change of details for Genii Engineering & Technology Training Ltd as a person with significant control on 21 August 2017
31 Aug 2017 AD01 Registered office address changed from Unit 1 Joseph Noble Road, Lillyhall Industrial Estate Lillyhall Workington Cumbria CA14 4JX to Centre for Advanced Manufacturing & Nuclear Skills Blackwood Road Lillyhall Industrial Estate Workington Cumbria CA14 4JJ on 31 August 2017
11 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
18 May 2017 TM02 Termination of appointment of Jane Elizabeth Nicolson as a secretary on 12 May 2017
15 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
12 Oct 2016 CH01 Director's details changed for Mr Michael Jarvis Smith on 4 October 2016
08 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Jul 2016 TM01 Termination of appointment of Primrose Jean Davidson Stark as a director on 30 June 2016
01 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
13 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
13 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2014 TM01 Termination of appointment of Bryan Scott as a director