Advanced company searchLink opens in new window

HORIZON NUCLEAR POWER SERVICES LIMITED

Company number 06812099

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)
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
  • GBP 8,398,001
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
27 Jul 2015 AA Full accounts made up to 31 March 2015
03 Jun 2015 CH01 Director's details changed for Mr Tatsuro Ishizuka Ishizuka on 7 April 2015
03 Jun 2015 CH01 Director's details changed for Mr Ishizuka Tatsuro on 7 April 2015
22 Apr 2015 AP01 Appointment of Mr Ishizuka Tatsuro as a director on 7 April 2015
21 Apr 2015 TM01 Termination of appointment of Masaharu Hanyu as a director on 7 April 2015