NEXUS ALPHA LOW POWER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Change of details for Mr Patrick James Mcdougall as a person with significant control on 2021-10-22 |
22/10/2122 October 2021 | Director's details changed for Mr Patrick James Mcdougall on 2021-10-22 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/03/1821 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES MCDOUGALL / 31/12/2015 |
13/04/1613 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/01/1628 January 2016 | 20/11/15 STATEMENT OF CAPITAL GBP 875 |
18/01/1618 January 2016 | DIRECTORS STATEMENT 20/11/2015 |
07/01/167 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
15/12/1515 December 2015 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
15/12/1515 December 2015 | 20/11/15 STATEMENT OF CAPITAL GBP 875 |
05/12/155 December 2015 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA MCDOUGALL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/03/1531 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/04/1415 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/03/1323 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O GOOCH MALONEY STREATHBOURNE HOUSE REDEHALL ROAD SMALLFIELD SURREY RH6 9QA |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/04/122 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/04/1119 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/04/1029 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MCDOUGALL / 20/03/2010 |
17/11/0917 November 2009 | PREVSHO FROM 31/03/2010 TO 31/10/2009 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0928 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/08/0925 August 2009 | COMPANY NAME CHANGED NEXUS ALPHA CONSULTING LIMITED CERTIFICATE ISSUED ON 26/08/09 |
02/04/092 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | NEW SECRETARY APPOINTED |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | SECRETARY RESIGNED |
10/01/0710 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | DIRECTOR RESIGNED |
11/11/0511 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
06/04/056 April 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 20/03/04; NO CHANGE OF MEMBERS |
24/01/0424 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
27/04/0327 April 2003 | RETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS |
06/12/026 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
25/03/0225 March 2002 | RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
12/04/0112 April 2001 | DIRECTOR RESIGNED |
12/04/0112 April 2001 | SECRETARY RESIGNED |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
12/04/0112 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0120 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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