- Company Overview for NUCLEAR QUALITY SERVICES LIMITED (12044322)
- Filing history for NUCLEAR QUALITY SERVICES LIMITED (12044322)
- People for NUCLEAR QUALITY SERVICES LIMITED (12044322)
- More for NUCLEAR QUALITY SERVICES LIMITED (12044322)
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 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
21 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 4 October 2022
|
|
20 Mar 2023 | AD01 | Registered office address changed from 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd England to 2 Lavender Avenue Darwen BB3 3GW on 20 March 2023 | |
14 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | MA | Memorandum and Articles of Association | |
14 Oct 2022 | MA | Memorandum and Articles of Association | |
07 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 4 October 2022
|
|
07 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 7 October 2022
|
|
30 Sep 2022 | AD01 | Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd on 30 September 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Ryan Corbett as a person with significant control on 19 July 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 7 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022 | |
04 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Ryan Corbett on 23 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mr Ryan Corbett as a person with significant control on 23 February 2021 | |
13 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
13 Jan 2020 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 13 January 2020 | |
11 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-11
|