NXUS HOLDINGS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

13/06/2513 June 2025 Register inspection address has been changed from 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom to Suite 99 Carlton House West Street Epsom Surrey KT18 7RL

View Document

09/06/259 June 2025 Director's details changed for Mr Carl John Plinston on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Carl John Plinston on 2025-06-06

View Document

03/06/253 June 2025 Registered office address changed from Flat 12 2 Offenham Road London SW9 7BN England to Suite 99, Carlton House West Street Epsom KT18 7RL on 2025-06-03

View Document

22/05/2522 May 2025 Termination of appointment of John Anthony Plinston as a director on 2025-05-22

View Document

27/01/2527 January 2025 Termination of appointment of John Anthony Plinston as a secretary on 2025-01-27

View Document

26/12/2426 December 2024 Notification of Carl John Plinston as a person with significant control on 2024-10-01

View Document

26/12/2426 December 2024 Cessation of Opera Holdings Limited as a person with significant control on 2024-10-01

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Appointment of Mr Carl John Plinston as a director on 2024-07-01

View Document

30/07/2430 July 2024 Registered office address changed from 15 Wheatstone Court Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AQ to Flat 12 2 Offenham Road London SW9 7BN on 2024-07-30

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/05/2420 May 2024 Certificate of change of name

View Document

16/05/2416 May 2024 Satisfaction of charge 6 in full

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

24/02/2224 February 2022 Director's details changed for Mr John Anthony Plinston on 2022-02-18

View Document

24/02/2224 February 2022 Secretary's details changed for Mr John Anthony Plinston on 2022-02-18

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

21/12/2121 December 2021 Secretary's details changed for Mr John Anthony Plinston on 2021-12-08

View Document

21/12/2121 December 2021 Director's details changed for Mr John Anthony Plinston on 2021-12-08

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

21/12/1821 December 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 SAIL ADDRESS CHANGED FROM: MANSFIELD HOUSE 139 SHIRLEY ROAD CROYDON SURREY CR0 7LR UNITED KINGDOM

View Document

11/06/1411 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 COMPANY NAME CHANGED HEAD START RECRUITMENT LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENN

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARDLEY

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/01/115 January 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/01/115 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

19/02/1019 February 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 70C HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SP

View Document

03/02/103 February 2010 SECRETARY APPOINTED MR JOHN ANTHONY PLINSTON

View Document

03/02/103 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY WARDLEY / 20/12/2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WARDLEY

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED JONATHAN DAVID BENN

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARDLEY

View Document

20/12/0920 December 2009 DIRECTOR APPOINTED MR JOHN ANTHONY PLINSTON

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/06/0916 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE WARDLEY / 10/07/2007

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WARDLEY / 10/07/2007

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 REGISTERED OFFICE CHANGED ON 03/02/98 FROM: 64 HIGH STREET HARPENDEN HERTS AL5 2SP

View Document

02/02/982 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 ALTER MEM AND ARTS 09/01/97

View Document

26/02/9726 February 1997 £ NC 1000/2000 09/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9624 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9624 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/03/935 March 1993 S386 DISP APP AUDS 20/01/93

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/11/9118 November 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

10/10/9110 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9110 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/04/9126 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

30/11/8930 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8924 November 1989 COMPANY NAME CHANGED WARDSALL LIMITED CERTIFICATE ISSUED ON 27/11/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/09/8826 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8826 September 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: SUITE A 64/72 HIGH STREET HARPENDEN HERTS

View Document

27/06/8827 June 1988 COMPANY NAME CHANGED HEAD START APPOINTMENTS LIMITED CERTIFICATE ISSUED ON 28/06/88

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: 66C HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SP

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: 433 LUTON ROAD HARPENDEN HERTS AL5 3QE

View Document

23/05/8723 May 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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