Date | Description |
2024-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2024 FROM
UNIT 5 NEWBURN BRIDGE ROAD
BLAYDON-ON-TYNE
TYNE AND WEAR
NE21 4NT |
2024-04-07 |
delete company_previous_name SEC-UK NUCLEAR LIMITED |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-13 |
update statutory_documents DIRECTOR APPOINTED MR. MARK DUFF |
2018-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS CENTOFANTI |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-02-11 |
update returns_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-02-11 |
update returns_next_due_date 2016-01-21 => 2017-01-21 |
2016-01-11 |
update statutory_documents 24/12/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-02-07 |
update returns_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-02-07 |
update returns_next_due_date 2015-01-21 => 2016-01-21 |
2015-01-14 |
update statutory_documents 24/12/14 FULL LIST |
2015-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BLANKENHORN |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-02-07 |
update returns_last_madeup_date 2012-12-24 => 2013-12-24 |
2014-02-07 |
update returns_next_due_date 2014-01-21 => 2015-01-21 |
2014-01-07 |
update statutory_documents 24/12/13 FULL LIST |
2013-06-25 |
update account_category FULL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 6 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2013-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-24 => 2012-12-24 |
2013-06-24 |
update returns_next_due_date 2013-01-21 => 2014-01-21 |
2013-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-01-17 |
update statutory_documents 24/12/12 FULL LIST |
2013-01-15 |
update statutory_documents PREVEXT FROM 30/06/2012 TO 31/12/2012 |
2012-05-15 |
update statutory_documents DIRECTOR APPOINTED JAMES ALLEN BLANKENHORN |
2012-05-15 |
update statutory_documents COMPANY NAME CHANGED SAFETY AND ECOLOGY CORPORATION LIMITED
CERTIFICATE ISSUED ON 15/05/12 |
2012-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEICHTWEIS |
2012-05-14 |
update statutory_documents DIRECTOR APPOINTED BEN ANNALDO NACCARATO |
2012-05-14 |
update statutory_documents DIRECTOR APPOINTED DR. LOUIS FRANCES CENTOFANTI |
2012-05-14 |
update statutory_documents SECRETARY APPOINTED BEN ANNALDO NACCARATO |
2012-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD GOEBEL |
2012-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER ROBINSON |
2012-01-12 |
update statutory_documents 24/12/11 FULL LIST |
2011-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-11-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GOEBEL / 19/10/2011 |
2011-08-25 |
update statutory_documents DIRECTOR APPOINTED MR DONALD GOEBEL |
2011-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFF SCOTT |
2011-03-10 |
update statutory_documents 24/12/10 FULL LIST |
2010-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-08-05 |
update statutory_documents DIRECTOR APPOINTED MR JEFF SCOTT |
2010-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MACRAE |
2010-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
FIRST FLOOR WING B NAUTILUS
HOUSE REDBURN COURT ROYAL QUAYS
NORTH SHIELDS
TYNE AND WEAR
NE29 6AR |
2010-01-19 |
update statutory_documents 24/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER P LEICHTWEIS / 24/12/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN H MACRAE / 24/12/2009 |
2009-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-01-13 |
update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents SECRETARY APPOINTED PETER ROBINSON |
2008-09-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL ROTH |
2008-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-01-21 |
update statutory_documents RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS |
2007-12-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-06 |
update statutory_documents SECRETARY RESIGNED |
2007-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-08 |
update statutory_documents SECRETARY RESIGNED |
2006-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
2006-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-07-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 23/06/05 TO 30/06/05 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
2004-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/04 |
2004-08-20 |
update statutory_documents SECRETARY RESIGNED |
2004-07-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 23/06/04 |
2004-05-24 |
update statutory_documents SECRETARY RESIGNED |
2004-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/04 FROM:
ST ANN'S WHARF
112 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE AND WEAR NE99 1SB |
2004-05-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-17 |
update statutory_documents COMPANY NAME CHANGED
SEC-UK ENVIRONMENT & INFRASTRUCT
URE LIMITED
CERTIFICATE ISSUED ON 17/05/04 |
2004-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-02 |
update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
2003-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM:
20/22 BEDFORD ROW
LONDON
WC1R 4JS |
2003-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-15 |
update statutory_documents SECRETARY RESIGNED |
2003-12-09 |
update statutory_documents COMPANY NAME CHANGED
SEC-UK NUCLEAR LIMITED
CERTIFICATE ISSUED ON 09/12/03 |
2003-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-17 |
update statutory_documents SECRETARY RESIGNED |
2003-01-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-06 |
update statutory_documents SECRETARY RESIGNED |
2003-01-06 |
update statutory_documents COMPANY NAME CHANGED
SEC (UK) NUCLEAR LIMITED
CERTIFICATE ISSUED ON 06/01/03 |
2002-12-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |