NEXIUM ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY RAYMOND SMEATHERS

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MRS ADELA JANE APPLEBY

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM NO 8 THE CLOSE TUTBURY BURTON ON TRENT STAFFS DE13 9JL

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

14/05/1114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART APPLEBY / 18/04/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 43 VERNON DRIVE NUTHALL NOTTINGHAM NG16 1AR

View Document

24/12/0924 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 8 THE CLOSE TUTBURY STAFFS DE16 9JL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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