NOVEX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Registered office address changed from Sherwood House 41 Queens Road Farnborough GU14 6JP England to Second Floor, 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 2024-07-23

View Document

05/06/245 June 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Termination of appointment of Roy Barber as a director on 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of Paul Graham Clarke as a director on 2024-04-30

View Document

09/05/249 May 2024 Appointment of Mr David Eric Wills as a director on 2024-04-30

View Document

09/05/249 May 2024 Appointment of Mrs Marion Brydon Wills as a director on 2024-04-30

View Document

09/05/249 May 2024 Cessation of Tilehurst Limited as a person with significant control on 2024-04-30

View Document

09/05/249 May 2024 Registered office address changed from Second Floor 3 Liverpool Gardens Worthing BN11 1TF England to Sherwood House 41 Queens Road Farnborough GU14 6JP on 2024-05-09

View Document

09/05/249 May 2024 Notification of Butlers Holdings Ltd as a person with significant control on 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of Cathryn Linda Barber as a director on 2024-04-30

View Document

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

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

01/03/211 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, SECRETARY OKEHURST CONSULTING LIMITED

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / TILEHURST LIMITED / 05/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM CLARKE / 06/11/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BARBER / 04/11/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN LINDA BARBER / 04/11/2020

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

19/03/2019 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/02/1517 February 2015 SECRETARY APPOINTED OKEHURST CONSULTING LIMITED

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY PEMBROKE CONSULTING LIMITED

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/08/114 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROKE CONSULTING LIMITED / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BARBER / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN LINDA BARBER / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

13/03/0213 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 66 LIBERTY LANE ADDLESTONE SURREY KT15 1NQ

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 57 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6EJ

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/08/003 August 2000 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