DALTON NUCLEAR SERVICES LIMITED
Status | ACTIVE |
Company No. | 09144795 |
Category | Private Limited Company |
Incorporated | 23 Jul 2014 |
Age | 9 years, 10 months, 13 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 27 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 02 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 22 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 16 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CMU PROFESSIONAL IT SERVICES LTD
14 LIBERTY STREET,LONDON,SW9 0EE
Number: | 11949399 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLYLAWN BARN CHURCH HILL,BEDFORD,MK44 2RL
Number: | 11657901 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNTSIDE,MIDDLESEX,HA7 2DT
Number: | 05779626 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BRINKBURN GARDENS,EDGWARE,HA8 5PL
Number: | 11471713 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |