Advanced company searchLink opens in new window

BNS NUCLEAR SERVICES LIMITED

Company number 01263722

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)
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 12,100
23 Oct 2013 CERTNM Company name changed cavendish nuclear LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
23 Oct 2013 CONNOT Change of name notice
30 Aug 2013 CERTNM Company name changed eve arclive LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
06 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Feb 2013 AP04 Appointment of Babcock Corporate Secretaries Limited as a secretary
28 Feb 2013 TM02 Termination of appointment of Eunice Payne as a secretary
02 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
02 Aug 2012 AP03 Appointment of Eunice Ivy Payne as a secretary
02 Aug 2012 TM02 Termination of appointment of Valerie Teller as a secretary
31 Jul 2012 AP01 Appointment of Nicholas James William Borrett as a director
30 Jul 2012 TM01 Termination of appointment of Valerie Teller as a director
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Oct 2011 CH01 Director's details changed for Ms Valerie Francine Anne Teller on 7 October 2011
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
07 Jul 2010 TM01 Termination of appointment of Stanley Billiald as a director
07 Jul 2010 AP01 Appointment of Ms Valerie Francine Anne Teller as a director
24 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Dec 2009 CH01 Director's details changed for Stanley Alan Royall Billiald on 7 December 2009
04 Dec 2009 CH03 Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009
09 Nov 2009 CH01 Director's details changed for Franco Martinelli on 1 November 2009
03 Aug 2009 363a Return made up to 01/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/10/2020 under section 1088 of the Companies Act 2006