Advanced company searchLink opens in new window

NUCLEAR DECONTAMINATION SERVICES LTD

Company number 06483958

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)
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
20 Jul 2023 TM01 Termination of appointment of Nicholas Paul Houghton as a director on 17 July 2023
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 30 September 2022
05 Oct 2022 CH02 Director's details changed for Renew Corporate Director Limited on 1 October 2019
22 Jul 2022 CH04 Secretary's details changed for Renew Nominees Limited on 1 October 2019
28 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
15 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with updates
17 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
03 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Dec 2018 AD01 Registered office address changed from Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018
30 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
30 Jan 2018 PSC02 Notification of Shepley Engineers Limited as a person with significant control on 16 December 2016
30 Jan 2018 PSC07 Cessation of Kevin Riley as a person with significant control on 14 December 2016
30 Jan 2018 PSC07 Cessation of Iain Greaney as a person with significant control on 14 December 2016
27 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
31 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
10 Jan 2017 AA Full accounts made up to 30 September 2016
19 Dec 2016 TM01 Termination of appointment of Kevin Riley as a director on 14 December 2016
19 Dec 2016 TM01 Termination of appointment of Ian Greaney as a director on 14 December 2016