Nucleus Ltd was established in 1993. This company has 2 directors listed as Watson, Fiona Deirdre, Rowson, Charles David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWSON, Charles David | 03 February 1993 | 01 April 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATSON, Fiona Deirdre | 01 April 1993 | 01 September 1995 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 24 September 2020 | |
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
TM02 - Termination of appointment of secretary | 11 November 2019 | |
TM01 - Termination of appointment of director | 11 November 2019 | |
AA01 - Change of accounting reference date | 16 September 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 04 January 2019 | |
AA01 - Change of accounting reference date | 27 September 2018 | |
AA01 - Change of accounting reference date | 20 September 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AA01 - Change of accounting reference date | 25 September 2015 | |
MR04 - N/A | 23 July 2015 | |
MR04 - N/A | 23 July 2015 | |
AR01 - Annual Return | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
RESOLUTIONS - N/A | 04 June 2013 | |
SH19 - Statement of capital | 04 June 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 June 2013 | |
CAP-SS - N/A | 04 June 2013 | |
CH01 - Change of particulars for director | 19 March 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 17 January 2012 | |
SH01 - Return of Allotment of shares | 16 January 2012 | |
AA - Annual Accounts | 06 September 2011 | |
MG01 - Particulars of a mortgage or charge | 18 June 2011 | |
AR01 - Annual Return | 03 February 2011 | |
SH06 - Notice of cancellation of shares | 31 January 2011 | |
SH03 - Return of purchase of own shares | 25 January 2011 | |
RESOLUTIONS - N/A | 18 January 2011 | |
AA - Annual Accounts | 01 October 2010 | |
RESOLUTIONS - N/A | 14 June 2010 | |
SH01 - Return of Allotment of shares | 10 June 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH03 - Change of particulars for secretary | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 14 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
363a - Annual Return | 07 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2005 | |
AA - Annual Accounts | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 22 September 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 03 April 2003 | |
395 - Particulars of a mortgage or charge | 28 March 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 12 November 2002 | |
363s - Annual Return | 26 February 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
CERTNM - Change of name certificate | 17 December 2001 | |
AA - Annual Accounts | 30 November 2001 | |
AA - Annual Accounts | 30 November 2001 | |
RESOLUTIONS - N/A | 16 October 2001 | |
RESOLUTIONS - N/A | 16 October 2001 | |
RESOLUTIONS - N/A | 16 October 2001 | |
RESOLUTIONS - N/A | 16 October 2001 | |
RESOLUTIONS - N/A | 16 October 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 October 2001 | |
123 - Notice of increase in nominal capital | 16 October 2001 | |
363s - Annual Return | 16 January 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 28 September 1998 | |
363s - Annual Return | 23 January 1998 | |
AA - Annual Accounts | 20 October 1997 | |
363s - Annual Return | 11 February 1997 | |
225 - Change of Accounting Reference Date | 21 October 1996 | |
RESOLUTIONS - N/A | 02 July 1996 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 23 January 1996 | |
288 - N/A | 23 January 1996 | |
AA - Annual Accounts | 05 April 1995 | |
363s - Annual Return | 14 February 1995 | |
363s - Annual Return | 11 April 1994 | |
AA - Annual Accounts | 17 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 September 1993 | |
288 - N/A | 07 September 1993 | |
288 - N/A | 25 March 1993 | |
288 - N/A | 25 March 1993 | |
287 - Change in situation or address of Registered Office | 25 March 1993 | |
NEWINC - New incorporation documents | 03 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 09 June 2011 | Outstanding |
N/A |
Legal charge | 26 March 2003 | Fully Satisfied |
N/A |
Debenture | 13 December 2001 | Fully Satisfied |
N/A |