About

Registered Number: 01144352
Date of Incorporation: 08/11/1973 (51 years and 5 months ago)
Company Status: Active
Registered Address: Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria, CA24 3HU

 

Based in Cumbria, International Nuclear Services Ltd was setup in 1973, it has a status of "Active". This business has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Katharine Jane 10 July 2018 - 1
EVANGELIDIS, Anna Grace Shrimplin 01 February 2019 - 1
GILMOUR, Jeremy Mark 01 June 2016 - 1
NIXON, Clive Richard 14 November 2018 - 1
ROBERTSON, Charles Archibald 01 September 2016 - 1
JONES, Carole Ann 03 July 2013 14 November 2018 1
LEGGETT, Mark Richard 02 October 2001 12 February 2008 1
LONGFELLOW, Neil Charles 02 October 2006 01 April 2008 1
MORSE, James Halford 02 October 2001 16 April 2008 1
ROBERTS, William Mark 01 April 2008 15 May 2008 1
WELCH, Peter Ian Tyler 01 July 2014 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BUKHARI, Khalil 23 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CH01 - Change of particulars for director 19 March 2020
CH01 - Change of particulars for director 18 March 2020
TM02 - Termination of appointment of secretary 23 January 2020
AP03 - Appointment of secretary 23 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 02 August 2019
AP01 - Appointment of director 04 February 2019
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 20 November 2018
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
CS01 - N/A 07 August 2017
PSC05 - N/A 07 August 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 06 September 2016
CH01 - Change of particulars for director 09 August 2016
CS01 - N/A 08 August 2016
AP01 - Appointment of director 16 June 2016
RESOLUTIONS - N/A 20 January 2016
MA - Memorandum and Articles 20 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 03 August 2015
RESOLUTIONS - N/A 14 July 2015
MA - Memorandum and Articles 14 July 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 31 July 2013
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 August 2011
CH03 - Change of particulars for secretary 27 July 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 16 August 2010
RESOLUTIONS - N/A 04 December 2009
SH19 - Statement of capital 04 December 2009
RESOLUTIONS - N/A 03 December 2009
RESOLUTIONS - N/A 27 November 2009
RESOLUTIONS - N/A 27 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 November 2009
SH19 - Statement of capital 27 November 2009
CAP-SS - N/A 27 November 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
RESOLUTIONS - N/A 18 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 09 March 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
RESOLUTIONS - N/A 27 October 2006
MEM/ARTS - N/A 14 September 2006
CERTNM - Change of name certificate 06 September 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 29 July 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
123 - Notice of increase in nominal capital 04 April 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 02 February 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 04 February 2000
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 12 August 1999
363a - Annual Return 09 August 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 07 November 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
363s - Annual Return 07 August 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
AA - Annual Accounts 21 October 1996
288 - N/A 16 September 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 13 December 1995
288 - N/A 21 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 16 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 19 August 1994
288 - N/A 16 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1994
AA - Annual Accounts 24 November 1993
288 - N/A 24 September 1993
363s - Annual Return 09 August 1993
288 - N/A 21 April 1993
288 - N/A 10 November 1992
AA - Annual Accounts 18 October 1992
363s - Annual Return 17 August 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 28 July 1992
SA - Shares agreement 01 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 01 June 1992
88(2)P - N/A 08 May 1992
288 - N/A 31 March 1992
288 - N/A 24 March 1992
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
288 - N/A 23 December 1991
287 - Change in situation or address of Registered Office 07 November 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
MEM/ARTS - N/A 15 May 1991
287 - Change in situation or address of Registered Office 14 May 1991
RESOLUTIONS - N/A 22 April 1991
CERTNM - Change of name certificate 16 April 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
288 - N/A 17 August 1989
288 - N/A 13 March 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 26 August 1987
AA - Annual Accounts 26 August 1987
AA - Annual Accounts 08 August 1986
363 - Annual Return 08 August 1986
288 - N/A 30 July 1986
MISC - Miscellaneous document 08 November 1973

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.