NEXCO BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Appointment of a voluntary liquidator

View Document

09/07/259 July 2025 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-10-28

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-10-28

View Document

15/11/2215 November 2022 Liquidators' statement of receipts and payments to 2022-10-28

View Document

16/11/2116 November 2021 Liquidators' statement of receipts and payments to 2021-10-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE, LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER LONG / 13/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD ALEXANDER LONG / 13/02/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ALEXANDER LONG

View Document

06/07/186 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2018

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 107 BROADWAY BROADWAY LEIGH-ON-SEA SS9 1PG UNITED KINGDOM

View Document

07/07/177 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company