NUCLEAR TECHNOLOGIES PLC
Status | ACTIVE |
Company No. | 02934850 |
Category | Private Limited Company |
Incorporated | 01 Jun 1994 |
Age | 30 years |
Jurisdiction | England Wales |
SUMMARY
NUCLEAR TECHNOLOGIES PLC is an active private limited company with number 02934850. It was incorporated 30 years ago, on 01 June 1994. The company address is Octagon House Octagon House, Fareham, PO15 5RL, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 18 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 25 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 26 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-04
Old address: , Kingsway Business Park (Formerly Quedgeley Enterprise Centre), Naas Lane, Gloucester, Gloucestershire, GL2 2SN
New address: Octagon House Concorde Way Fareham Hampshire PO15 5RL
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Move registers to registered office company with new address
Date: 01 Jun 2015
Category: Address
Type: AD04
New address: Kingsway Business Park (Formerly Quedgeley Enterprise Centre) Naas Lane Gloucester Gloucestershire GL2 2SN
Documents
Accounts with accounts type dormant
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Change sail address company with old address
Date: 02 Jun 2014
Category: Address
Type: AD02
Old address: Broadwater House Broadwater Road Romsey Hampshire SO51 8GT England
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Alderson
Documents
Accounts with accounts type full
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Change sail address company with old address
Date: 25 Jun 2013
Category: Address
Type: AD02
Old address: C/O Wards Solicitors 52 Broad Street Bristol BS1 2EP England
Documents
Legacy
Date: 05 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date
Date: 20 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type full
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Wimmer
Documents
Termination secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bridget Juckes
Documents
Appoint person secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William John Mcknight
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Holman
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Mcknight
Documents
Move registers to sail company
Date: 16 Aug 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Move registers to registered office company
Date: 15 Aug 2011
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Michael Alderson
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Browning
Documents
Accounts with accounts type full
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Varley
Documents
Accounts with accounts type full
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 14 Jun 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Herr Johannes Ludwig Wimmer
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Karen Louise Hildred
Documents
Move registers to registered office company
Date: 08 Jun 2010
Category: Address
Type: AD04
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kevin David Varley
Documents
Move registers to sail company
Date: 20 Dec 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Legacy
Date: 15 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 15/06/2009 from, avionics house, quedgeley enterprise centre, gloucester, GL2 2SN
Documents
Accounts with accounts type full
Date: 16 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / bridget juckes / 01/01/2008
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / karen hildred / 01/06/2007
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 08 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/08/06--------- £ si [email protected]=14000 £ ic 500002/514002
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Miscellaneous
Date: 30 Aug 2006
Category: Miscellaneous
Type: MISC
Description: Amending form 122
Documents
Legacy
Date: 18 Aug 2006
Category: Capital
Type: 122
Description: £ ic 517502/100002 04/08/06 £ sr 417500@1=417500
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2005
Category: Capital
Type: 122
Description: S-div 24/12/04
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 13 May 2005
Category: Capital
Type: 122
Description: £ ic 565002/547002 06/05/05 £ sr 18000@1=18000
Documents
Legacy
Date: 31 Mar 2005
Category: Capital
Type: 122
Description: £ ic 610002/565002 21/03/05 £ sr 45000@1=45000
Documents
Legacy
Date: 16 Mar 2005
Category: Capital
Type: 122
Description: £ ic 660002/610002 16/12/04 £ sr 50000@1=50000
Documents
Resolution
Date: 07 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2005
Category: Capital
Type: 122
Description: S-div 24/12/04
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2005
Category: Capital
Type: 122
Description: £ ic 750000/660002 29/10/04 £ sr 89998@1=89998
Documents
Accounts with accounts type full
Date: 03 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Nov 2004
Category: Capital
Type: 122
Description: £ ic 968750/750000 30/06/04 £ sr 218750@1=218750
Documents
Legacy
Date: 11 Nov 2004
Category: Capital
Type: 122
Description: £ ic 1000000/968750 31/07/04 £ sr 31250@1=31250
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Resolution
Date: 25 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
23 ST LEONARDS ROAD,BEXHILL ON SEA,TN40 1HH
Number: | 07157576 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH
Number: | 09572447 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP
Number: | 10575172 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MANN ISLAND, 3RD FLOOR,LIVERPOOL,L3 1BP
Number: | 08825612 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,SOUTHAMPTON,SO32 2LP
Number: | 04818152 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10496668 |
Status: | ACTIVE |
Category: | Private Limited Company |