Advanced company searchLink opens in new window

BRITISH NUCLEAR SERVICES LIMITED

Company number 06065353

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)
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 TM02 Termination of appointment of Eunice Payne as a secretary
05 Mar 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
30 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
16 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
16 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
27 Jul 2010 TM01 Termination of appointment of Paul Lester as a director
23 Jul 2010 AP01 Appointment of William Tame as a director
23 Jul 2010 AP01 Appointment of Franco Martinelli as a director
23 Jul 2010 TM01 Termination of appointment of Philip Harrison as a director
23 Jul 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
23 Jul 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
20 Jul 2010 AD01 Registered office address changed from Vt House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010
17 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Mr Philip James Harrison on 1 October 2009
18 Jan 2010 CH03 Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009
03 Nov 2009 CH01 Director's details changed
11 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
28 Jan 2009 363a Return made up to 24/01/09; full list of members
28 Jan 2009 288b Appointment terminated director paul hamer