NXT DIGITAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
03/08/233 August 2023 | Resolutions |
02/08/232 August 2023 | Change of share class name or designation |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Director's details changed for Mr Scott Gary Agass on 2022-10-04 |
05/10/225 October 2022 | Secretary's details changed for Mr Scott Gary Agass on 2022-10-04 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
05/10/225 October 2022 | Change of details for Mr Peter Hinchliffe as a person with significant control on 2022-10-04 |
05/10/225 October 2022 | Director's details changed for Mr Peter Hinchliffe on 2022-10-04 |
05/10/225 October 2022 | Change of details for Mr Scott Gary Agass as a person with significant control on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2021-11-03 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
02/07/192 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER HINCHLIFFE / 13/09/2018 |
13/08/1813 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR PETER HINCHLIFFE |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HINCHLIFFE |
20/12/1720 December 2017 | CESSATION OF RICHARD JAMES MATTHEWS AS A PSC |
20/12/1720 December 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
18/09/1718 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/10/1520 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
19/10/1519 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 08/10/2015 |
19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 229 WEST STREET FAREHAM HAMPSHIRE PO16 0HZ |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MATTHEWS / 08/10/2015 |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GARY AGASS / 08/10/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/10/1212 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
03/03/113 March 2011 | COMPANY NAME CHANGED NEXT NEW MEDIA LIMITED CERTIFICATE ISSUED ON 03/03/11 |
21/02/1121 February 2011 | CHANGE OF NAME 14/02/2011 |
18/02/1118 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/10/1014 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0916 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MATTHEWS / 01/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT AGASS / 01/10/2009 |
16/10/0916 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT AGASS / 01/10/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/10/0715 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/10/0617 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/10/0617 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0413 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/10/0321 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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