NEXUS INTERNET SOLUTIONS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HARRIS / 20/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HARRIS / 20/10/2013

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SEAN PAUL WALSH / 20/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENSON / 20/10/2013

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL APPLETON / 20/10/2013

View Document

02/10/132 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/10/1114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

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

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SEAN WALSH / 01/11/2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED ANTHONY JOHN HARRIS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED DAVID PAUL APPLETON

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 SHARE AGREEMENT 01/03/05

View Document

11/04/0511 April 2005 £ IC 3/2 24/03/05 £ SR 1@1=1

View Document

22/12/0422 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/10/9919 October 1999 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