Advanced company searchLink opens in new window

GMET NUCLEAR LIMITED

Company number 07174652

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)
03 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
05 Jan 2016 AD01 Registered office address changed from Unit 5 Ingwell Hall Ingwell Drive Westlakes Science & Technology Park Moor Row Cumbria CA24 3JZ to John Bull House Silecroft Millom Cumbria LA18 5LR on 5 January 2016
18 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
06 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
05 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
07 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
18 Aug 2011 AD01 Registered office address changed from John Bull House Silecroft Millom Cumbria LA18 5LR United Kingdom on 18 August 2011
29 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
01 Sep 2010 AA01 Current accounting period extended from 31 March 2011 to 5 April 2011
28 May 2010 AP03 Appointment of Lynda Margaret Mawson as a secretary
28 May 2010 AP01 Appointment of Robert Mawson as a director
24 May 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
02 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted