Background WavePink WaveYellow Wave

CUMBRIA NUCLEAR SOLUTIONS LIMITED (05699216)

CUMBRIA NUCLEAR SOLUTIONS LIMITED (05699216) is an active UK company. incorporated on 6 February 2006. with registered office in Moor Row. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. CUMBRIA NUCLEAR SOLUTIONS LIMITED has been registered for 20 years. Current directors include BOWES, Alan David, GILLESPIE, Andrew James, MCLEAN, Fiona and 2 others.

Company Number
05699216
Status
active
Type
ltd
Incorporated
6 February 2006
Age
20 years
Address
Pillar House, Moor Row, CA24 3HW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOWES, Alan David, GILLESPIE, Andrew James, MCLEAN, Fiona, REDFERN, Philip Anthony, SMITH, Richard Mark
SIC Codes
43999, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIA NUCLEAR SOLUTIONS LIMITED

CUMBRIA NUCLEAR SOLUTIONS LIMITED is an active company incorporated on 6 February 2006 with the registered office located in Moor Row. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. CUMBRIA NUCLEAR SOLUTIONS LIMITED was registered 20 years ago.(SIC: 43999, 71122)

Status

active

Active since 20 years ago

Company No

05699216

LTD Company

Age

20 Years

Incorporated 6 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Pillar House Westlakes Science & Technology Park Moor Row, CA24 3HW,

Previous Addresses

Pillar House Westlakes Science and Technology Park Moor Row Cumbria CA24 3HW England
From: 19 September 2024To: 11 February 2025
Jacobs Stobbarts Limited Pillar House Westlakes Science &Technology Park Moor Row Cumbria CA24 3HW England
From: 17 January 2019To: 19 September 2024
Jacobs Stobbarts Limited Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP
From: 10 February 2015To: 17 January 2019
C/O Stobbarts Ltd Tarn Howe Lakes Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YP
From: 4 March 2011To: 10 February 2015
Redness Suite Fleswick Ct Westlakes, Science & Technology Park Moor Row, Whitehaven Cumbria CA24 3HZ
From: 6 February 2006To: 4 March 2011
Timeline

75 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Joined
Mar 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 14
Director Left
May 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
New Owner
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
May 23
Owner Exit
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
Jun 23
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
1
Funding
42
Officers
31
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

COOPER, Robert Morgan

Active
15 Saint Andrews Road, WorkingtonCA14 1YY
Secretary
Appointed 24 Jul 2006

BOWES, Alan David

Active
Duke Street, WhitehavenCA28 7NU
Born May 1976
Director
Appointed 31 May 2023

GILLESPIE, Andrew James

Active
White Moss Close, PontefractWF7 7QT
Born May 1969
Director
Appointed 31 Mar 2015

MCLEAN, Fiona

Active
Westlakes Science & Technology Park, Moor RowCA24 3HW
Born July 1968
Director
Appointed 25 Jul 2024

REDFERN, Philip Anthony

Active
Gilgarran, WorkingtonCA25 5RF
Born July 1984
Director
Appointed 02 Mar 2018

SMITH, Richard Mark

Active
Westlakes Science & Technology Park, Moor RowCA24 3HW
Born April 1980
Director
Appointed 16 Apr 2025

CRAIG, Trevor James

Resigned
Broom Cottage, CockermouthCA13 9SS
Secretary
Appointed 06 Feb 2006
Resigned 07 Mar 2006

WOOLAGHAN, Thomas Peter

Resigned
Pallaflat Farm, EgremontCA22 2TX
Secretary
Appointed 07 Mar 2006
Resigned 24 Jul 2006

CAPNER, Steven Graham

Resigned
Springfields, PrestonPR4 0XJ
Born June 1980
Director
Appointed 29 Sept 2020
Resigned 12 Nov 2021

COWPERTHWAITE, Stuart Edward

Resigned
Fingals, KeswickCA12 4BE
Born July 1964
Director
Appointed 17 Oct 2006
Resigned 10 Jun 2009

CRAIG, Trevor James

Resigned
Broom Cottage, CockermouthCA13 9SS
Born April 1960
Director
Appointed 06 Feb 2006
Resigned 07 Mar 2006

FOX, Timothy George

Resigned
Simonscales Lane, CockermouthCA13 9FB
Born October 1973
Director
Appointed 01 Apr 2014
Resigned 02 Mar 2018

FRENCH, Eleanor Sanderson

Resigned
Pillar House, Moor RowCA24 3HW
Born November 1961
Director
Appointed 04 Mar 2019
Resigned 04 Jan 2021

GERRARD, Philip Graham

Resigned
Blindcrake, CockermouthCA13 0QP
Born November 1971
Director
Appointed 13 May 2008
Resigned 10 May 2011

GOODENOUGH, Anthony

Resigned
Pillar House, Moor RowCA24 3HW
Born July 1958
Director
Appointed 29 Aug 2017
Resigned 04 Mar 2019

HOUGHTON, Nicholas Paul

Resigned
47 Laurel Bank, WhitehavenCA28 6SW
Born September 1960
Director
Appointed 07 Mar 2006
Resigned 31 May 2023

JACKSON, Wayne Edward

Resigned
Pillar House, Moor RowCA24 3HW
Born June 1972
Director
Appointed 06 May 2022
Resigned 14 May 2024

KIPLING, John

Resigned
Pillar House, Moor RowCA24 3HW
Born October 1972
Director
Appointed 15 Mar 2021
Resigned 10 Aug 2023

KIPLING, John

Resigned
Pillar House, Moor RowCA24 3HW
Born October 1972
Director
Appointed 27 Jul 2017
Resigned 29 Sept 2020

KIPLING, John

Resigned
St Helens Street, CockermouthCA13 9HZ
Born October 1972
Director
Appointed 10 Jun 2009
Resigned 31 Mar 2015

KNIGHT, Stephen

Resigned
Stable Cottage, FrizingtonCA26 3UB
Born January 1958
Director
Appointed 06 Feb 2006
Resigned 07 Mar 2006

LUND, Andrew

Resigned
42 Eaton Avenue, ChorleyPR7 7NA
Born March 1968
Director
Appointed 24 Nov 2010
Resigned 27 Jul 2017

MCBRIDE, Robert Paul Anthony

Resigned
Pillar House, Moor RowCA24 3HW
Born January 1965
Director
Appointed 15 May 2024
Resigned 25 Jul 2024

MCBRIDE, Robert Paul Anthony

Resigned
Westlakes Science & Technology Park, Nr. WhitehavenCA24 3TP
Born January 1965
Director
Appointed 04 Jan 2021
Resigned 06 May 2022

PALIN, Graham Alan

Resigned
First Floor West, Moor RowCA24 3HY
Born December 1965
Director
Appointed 12 Nov 2021
Resigned 31 May 2023

READ, Paul Michael, Doctor

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born November 1956
Director
Appointed 10 May 2011
Resigned 15 Nov 2019

ROBERTSON, Gordon Banks

Resigned
Peebles Keldholme, YorkYO62 6ND
Born June 1940
Director
Appointed 07 Mar 2006
Resigned 28 Jun 2006

SPIKINGS, Jane Karen

Resigned
Dovecote Barn, EgremontCA22 2UD
Born February 1966
Director
Appointed 28 Jun 2006
Resigned 13 May 2008

STOBBART, John

Resigned
1 Meadowville Main Road, WorkingtonCA14 5AN
Born December 1958
Director
Appointed 07 Mar 2006
Resigned 30 Jun 2016

TOPPING, Stephen William

Resigned
Salwick, PrestonPR4 0XJ
Born August 1965
Director
Appointed 31 May 2023
Resigned 16 Apr 2025

WATTERS, Mark Andrew

Resigned
1 Fairladies, St BeesCA27 0AR
Born February 1969
Director
Appointed 07 Mar 2006
Resigned 17 Oct 2006

WOOD, Stephen Anthony

Resigned
Earl Street, Cleator MoorCA25 5AU
Born July 1960
Director
Appointed 01 Feb 2013
Resigned 01 Apr 2014

WOODEND, Steven Michael

Resigned
Lakes Road, WorkingtonCA14 3YP
Born July 1963
Director
Appointed 30 Jun 2016
Resigned 29 Aug 2017

WOOLAGHAN, Thomas Peter

Resigned
Pallaflat Farm, EgremontCA22 2TX
Born September 1966
Director
Appointed 06 Feb 2006
Resigned 01 Feb 2013

YELLOWLEES, Stuart Francis

Resigned
Sceptre Way, PrestonPR5 6AW
Born January 1975
Director
Appointed 15 Nov 2019
Resigned 15 Mar 2021

Persons with significant control

22

6 Active
16 Ceased

Mr Richard Mark Smith

Active
Westlakes Science & Technology Park, Moor RowCA24 3HW
Born April 1980

Nature of Control

Significant influence or control
Notified 16 Apr 2025

Miss Fiona Mclean

Active
Westlakes Science & Technology Park, Moor RowCA24 3HW
Born July 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Jul 2024

Mr Robert Paul Anthony Mcbride

Ceased
Pillar House, Moor RowCA24 3HW
Born May 1965

Nature of Control

Significant influence or control
Notified 15 May 2024
Ceased 25 Jul 2024

Mr Stephen William Topping

Ceased
Salwick, PrestonPR4 0XJ
Born August 1965

Nature of Control

Significant influence or control
Notified 31 May 2023
Ceased 16 Apr 2025

Mr Alan David Bowes

Active
Shepley Engineers Limited, WhitehavenCA28 7NU
Born May 1976

Nature of Control

Significant influence or control
Notified 31 May 2023

Mr Wayne Edward Jackson

Ceased
Pillar House, Moor RowCA24 3HW
Born June 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 May 2022
Ceased 14 May 2024

Mr Graham Alan Palin

Ceased
First Floor West, Moor RowCA24 3HY
Born December 1965

Nature of Control

Significant influence or control
Notified 12 Nov 2021
Ceased 31 May 2023

Mr John Kipling

Ceased
Pillar House, Moor RowCA24 3HW
Born October 1972

Nature of Control

Significant influence or control
Notified 15 Mar 2021
Ceased 10 Aug 2023

Mr Robert Paul Anthony Mcbride

Ceased
The Innovation Centre, Moor RowCA24 3TP
Born January 1965

Nature of Control

Significant influence or control
Notified 04 Jan 2021
Ceased 06 May 2022

Mr Steven Graham Capner

Ceased
Salwick, PrestonPR4 0XJ
Born June 1980

Nature of Control

Significant influence or control
Notified 29 Sept 2020
Ceased 12 Nov 2021

Mr Stuart Francis Yellowlees

Ceased
Sceptre Way, PrestonPR5 6AW
Born January 1975

Nature of Control

Significant influence or control
Notified 15 Nov 2019
Ceased 15 Mar 2021

Mrs Eleanor Sanderson French

Ceased
Pillar House, Moor RowCA24 3HW
Born November 1961

Nature of Control

Significant influence or control
Notified 04 Mar 2019
Ceased 04 Jan 2021

Mr Philip Anthony Redfern

Active
Gilgarran, WorkingtonCA14 4RF
Born July 1984

Nature of Control

Significant influence or control
Notified 02 Mar 2018

Mr Antony Goodenough

Ceased
Bakery Drive, Stockton-On-TeesTS19 0SN
Born July 1958

Nature of Control

Significant influence or control
Notified 09 Nov 2017
Ceased 04 Mar 2019

Mr Kipling John

Ceased
Dearham Bridge Road, MaryportCA15 6RW
Born October 1972

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 29 Sept 2020

Mr Nicholas Paul Houghton

Ceased
Pillar House, Moor RowCA24 3HW
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2023

Doctor Paul Michael Read

Ceased
Pillar House, Moor RowCA24 3HW
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mr Timothy George Fox

Ceased
Lakes Road, WorkingtonCA14 3YP
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2018

Mr Steven Michael Woodend

Ceased
Lakes Road, WorkingtonCA14 3YP
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Nov 2017

Mr Andrew Lund

Ceased
Lakes Road, WorkingtonCA14 3YP
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2017

Mr Robert Morgan Cooper

Active
Westlakes Science & Technology Park, Moor RowCA24 3HW
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew James Gillespie

Active
Westlakes Science & Technology Park, Moor RowCA24 3HW
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 December 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
2 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Capital Allotment Shares
29 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Resolution
29 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
88(2)R88(2)R
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Incorporation Company
6 February 2006
NEWINCIncorporation