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)
26 Sep 2016 AA01 Current accounting period shortened from 31 January 2017 to 30 September 2016
06 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AD01 Registered office address changed from Office 2 Maryport Marina Marine Road Maryport Cumbria CA15 8AY to Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA on 11 February 2016
11 Feb 2016 AP04 Appointment of Renew Nominees Limited as a secretary on 29 January 2016
11 Feb 2016 AP02 Appointment of Renew Corporate Director Limited as a director on 29 January 2016
11 Feb 2016 AP01 Appointment of Nicholas Paul Houghton as a director on 29 January 2016
11 Feb 2016 AP01 Appointment of Mr Paul Scott as a director on 29 January 2016
11 Feb 2016 TM02 Termination of appointment of Kevin Riley as a secretary on 29 January 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
17 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
06 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
08 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Kevin Riley on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Ian Greaney on 15 March 2010
05 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Feb 2009 363a Return made up to 25/01/09; full list of members