NEXUS INTERNET SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Registered office address changed from Telecom House 128-135 Preston Road Brighton East Sussex BN1 6AF to 95 Suite 16 95 Ditchling Road Brighton BN1 4st on 2024-12-10 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
08/10/148 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
09/06/149 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HARRIS / 20/10/2013 |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HARRIS / 20/10/2013 |
23/10/1323 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / SEAN PAUL WALSH / 20/10/2013 |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 20/10/2013 |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL APPLETON / 20/10/2013 |
02/10/132 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
08/10/128 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/10/1114 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1030 September 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/10/0926 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM THE MEDIA CENTRE 9-12 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0815 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / SEAN WALSH / 01/11/2007 |
15/10/0815 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | DIRECTOR APPOINTED ANTHONY JOHN HARRIS |
15/09/0815 September 2008 | DIRECTOR APPOINTED DAVID PAUL APPLETON |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/11/0621 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/10/066 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/04/0511 April 2005 | SHARE AGREEMENT 01/03/05 |
11/04/0511 April 2005 | £ IC 3/2 24/03/05 £ SR 1@1=1 |
22/12/0422 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/12/0422 December 2004 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/10/045 October 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
29/09/0329 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/11/026 November 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
08/09/028 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/06/0216 June 2002 | DIRECTOR RESIGNED |
23/10/0123 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/10/0118 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS |
03/11/993 November 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/11/993 November 1999 | NEW DIRECTOR APPOINTED |
03/11/993 November 1999 | NEW DIRECTOR APPOINTED |
03/11/993 November 1999 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 |
22/10/9922 October 1999 | DIRECTOR RESIGNED |
22/10/9922 October 1999 | SECRETARY RESIGNED |
22/10/9922 October 1999 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
19/10/9919 October 1999 | 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