Download leads from Nexok and grow your business. Find out more

Nuclear Project Solutions Limited

Documents

Total Documents90
Total Pages434

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off
29 June 2021First Gazette notice for voluntary strike-off
16 June 2021Application to strike the company off the register
26 May 2021Unaudited abridged accounts made up to 31 March 2021
16 February 2021Confirmation statement made on 13 February 2021 with updates
8 December 2020Unaudited abridged accounts made up to 31 March 2020
19 February 2020Confirmation statement made on 13 February 2020 with updates
19 February 2020Change of details for a person with significant control
17 February 2020Notification of Kerry Joy Brady as a person with significant control on 23 January 2020
17 February 2020Secretary's details changed for Kerry Joy Brady on 15 January 2020
30 January 2020Cessation of A Person with Significant Control as a person with significant control on 22 January 2020
22 January 2020Cessation of Kerry Joy Brady as a person with significant control on 21 January 2020
18 November 2019Unaudited abridged accounts made up to 31 March 2019
15 February 2019Confirmation statement made on 13 February 2019 with updates
22 October 2018Unaudited abridged accounts made up to 31 March 2018
14 February 2018Confirmation statement made on 13 February 2018 with updates
26 October 2017Unaudited abridged accounts made up to 31 March 2017
26 October 2017Unaudited abridged accounts made up to 31 March 2017
4 October 2017Change of details for Mrs Kerry Joy Brady as a person with significant control on 21 April 2016
4 October 2017Change of details for Mr Brian Ralph Brady as a person with significant control on 21 April 2016
4 October 2017Change of details for Mr Brian Ralph Brady as a person with significant control on 21 April 2016
4 October 2017Change of details for Mrs Kerry Joy Brady as a person with significant control on 21 April 2016
14 February 2017Confirmation statement made on 13 February 2017 with updates
14 February 2017Confirmation statement made on 13 February 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 March 2016
30 September 2016Total exemption small company accounts made up to 31 March 2016
26 April 2016Director's details changed for Brian Ralph Brady on 21 April 2016
26 April 2016Secretary's details changed for Kerry Joy Brady on 21 April 2016
26 April 2016Director's details changed for Brian Ralph Brady on 21 April 2016
26 April 2016Registered office address changed from 7 Cypress Walk Barrow in Furness Cumbria LA13 0JY to 4 Acacia Close Barrow in Furness Cumbria LA13 0JJ on 26 April 2016
26 April 2016Secretary's details changed for Kerry Joy Brady on 21 April 2016
26 April 2016Registered office address changed from 7 Cypress Walk Barrow in Furness Cumbria LA13 0JY to 4 Acacia Close Barrow in Furness Cumbria LA13 0JJ on 26 April 2016
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
8 December 2015Total exemption small company accounts made up to 31 March 2015
8 December 2015Total exemption small company accounts made up to 31 March 2015
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
10 October 2014Total exemption small company accounts made up to 31 March 2014
10 October 2014Total exemption small company accounts made up to 31 March 2014
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
7 October 2013Total exemption small company accounts made up to 31 March 2013
7 October 2013Total exemption small company accounts made up to 31 March 2013
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 September 2013Statement of company's objects
10 September 2013Memorandum and Articles of Association
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 September 2013Memorandum and Articles of Association
10 September 2013Statement of company's objects
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
20 November 2012Total exemption small company accounts made up to 31 March 2012
20 November 2012Total exemption small company accounts made up to 31 March 2012
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
9 September 2011Total exemption small company accounts made up to 31 March 2011
9 September 2011Total exemption small company accounts made up to 31 March 2011
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
31 August 2010Total exemption small company accounts made up to 31 March 2010
31 August 2010Total exemption small company accounts made up to 31 March 2010
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
18 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
20 July 2009Total exemption small company accounts made up to 31 March 2009
20 July 2009Total exemption small company accounts made up to 31 March 2009
18 February 2009Return made up to 13/02/09; full list of members
18 February 2009Return made up to 13/02/09; full list of members
10 July 2008Total exemption full accounts made up to 31 March 2008
10 July 2008Total exemption full accounts made up to 31 March 2008
19 February 2008Return made up to 13/02/08; full list of members
19 February 2008Return made up to 13/02/08; full list of members
10 September 2007Company name changed brookson (5925H) LIMITED\certificate issued on 10/09/07
10 September 2007Company name changed brookson (5925H) LIMITED\certificate issued on 10/09/07
3 July 2007Registered office changed on 03/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
3 July 2007Secretary resigned
3 July 2007New secretary appointed
3 July 2007Secretary resigned
3 July 2007New secretary appointed
3 July 2007Registered office changed on 03/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
17 April 2007Director resigned
17 April 2007Director resigned
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
13 April 2007New director appointed
13 April 2007New director appointed
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
14 February 2007Incorporation
14 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing