HORIZON NUCLEAR POWER SERVICES LIMITED
Company number 06812099
- Company Overview for HORIZON NUCLEAR POWER SERVICES LIMITED (06812099)
- Filing history for HORIZON NUCLEAR POWER SERVICES LIMITED (06812099)
- People for HORIZON NUCLEAR POWER SERVICES LIMITED (06812099)
- More for HORIZON NUCLEAR POWER SERVICES LIMITED (06812099)
| 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) |
|---|---|---|---|
| 11 Aug 2017 | AP01 | Appointment of Mr Carl Michael Devlin as a director on 1 August 2017 | |
| 11 Aug 2017 | AP01 | Appointment of Mr Anthony Richard Webb as a director on 1 August 2017 | |
| 10 Aug 2017 | AP01 | Appointment of Mr Yoshiteru Murase as a director on 1 August 2017 | |
| 10 Aug 2017 | AP01 | Appointment of Mr William Alastair Stein Doig as a director on 1 August 2017 | |
| 10 Aug 2017 | AP01 | Appointment of Mr Masahiko Nakane as a director on 1 August 2017 | |
| 10 Aug 2017 | AP01 | Appointment of Dr Kenneth James Petrunik as a director on 1 August 2017 | |
| 10 Aug 2017 | AP01 | Appointment of Mr Gregory Alan Evans as a director on 1 August 2017 | |
| 10 Aug 2017 | TM01 | Termination of appointment of Katsumi Nagasawa as a director on 10 August 2017 | |
| 10 Aug 2017 | TM01 | Termination of appointment of Masahide Tanigaki as a director on 10 August 2017 | |
| 18 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
| 16 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
| 14 Feb 2017 | AP03 | Appointment of Mr James William Jones as a secretary on 1 February 2017 | |
| 14 Feb 2017 | TM02 | Termination of appointment of Jonathan Miles Cornelius as a secretary on 1 February 2017 | |
| 11 Jul 2016 | TM01 | Termination of appointment of Tatsuro Ishizuka as a director on 30 June 2016 | |
| 01 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
| 16 Jun 2016 | AP03 | Appointment of Mr Jonathan Miles Cornelius as a secretary on 7 June 2016 | |
| 28 Apr 2016 | TM02 | Termination of appointment of Alexander William Rippon as a secretary on 19 April 2016 | |
| 23 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
| 23 Feb 2016 | CH01 | Director's details changed for Dr Timothy John Stone on 20 February 2016 | |
| 22 Feb 2016 | CH01 | Director's details changed for Mr Katsumi Nagasawa on 20 February 2016 | |
| 22 Feb 2016 | CH01 | Director's details changed for Mr Tatsuro Ishizuka on 20 February 2016 | |
| 22 Feb 2016 | CH01 | Director's details changed for Mr Duncan Hawthorne on 20 February 2016 | |
| 22 Feb 2016 | CH01 | Director's details changed for Mr Masahide Tanigaki on 20 February 2016 | |
| 22 Feb 2016 | CH01 | Director's details changed for Sir Stephen John Gomersall on 20 February 2016 | |
| 08 Feb 2016 | AD01 | Registered office address changed from 5210 Valiant Court Gloucester Business Park Delta Way Gloucester GL3 4FE to Sunrise House 1420 Charlton Court Gloucester Business Park Gloucester GL3 4AE on 8 February 2016 |