DALTON NUCLEAR SERVICES LIMITED

9 Albert Street, Dalton I N Furness, LA15 8EJ, Cumbria, England
StatusACTIVE
Company No.09144795
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

DALTON NUCLEAR SERVICES LIMITED is an active private limited company with number 09144795. It was incorporated 9 years, 10 months, 13 days ago, on 23 July 2014. The company address is 9 Albert Street, Dalton I N Furness, LA15 8EJ, Cumbria, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 09 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-23

Psc name: Mr David Wall

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wall

Change date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

New address: 9 Albert Street Dalton I N Furness Cumbria LA15 8EJ

Old address: 9 Albert Street Barrow in Furness Cumbria LA15 8EJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Old address: 58 Stanton Way Seascale Cumbria CA20 1NQ England

Change date: 2018-02-01

New address: 9 Albert Street Barrow in Furness Cumbria LA15 8EJ

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Mr David Wall

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wall

Change date: 2018-01-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Mr David Wall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: 32 Ouse Close Didcot Oxfordshire OX11 7FE England

Change date: 2017-08-09

New address: 58 Stanton Way Seascale Cumbria CA20 1NQ

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-08

Psc name: Mr David Wall

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mr David Wall

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Wall

Change date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 07 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Wall

Change date: 2016-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Wall

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: Mr David Wall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

New address: 32 Ouse Close Didcot Oxfordshire OX11 7FE

Old address: 9 Albert Street Dalton-in-Furness Cumbria LA15 8EJ

Change date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-23

Officer name: Mr David Wall

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-23

Officer name: Karla Mccowen

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMU PROFESSIONAL IT SERVICES LTD

14 LIBERTY STREET,LONDON,SW9 0EE

Number:11949399
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE HEALTH LIMITED

BALLYLAWN BARN CHURCH HILL,BEDFORD,MK44 2RL

Number:11657901
Status:ACTIVE
Category:Private Limited Company

LORCLON LIMITED

2 MOUNTSIDE,MIDDLESEX,HA7 2DT

Number:05779626
Status:ACTIVE
Category:Private Limited Company

PEACOCK CAFE LIMITED

21 BRINKBURN GARDENS,EDGWARE,HA8 5PL

Number:11471713
Status:ACTIVE
Category:Private Limited Company

PENSION SENSE LTD

2 PARK TERRACE,TREHARRIS,CF46 6BT

Number:10649327
Status:ACTIVE
Category:Private Limited Company

PETROLEUM GEOSCIENCES CONSULTANCY LIMITED

48 CYSGOD Y CASTELL,LLANDUDNO JUNCTION,LL31 9LJ

Number:09968198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source