NEXA SOLUTIONS LTD

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Appointment of Mrs Celeste Marie Foreman as a director on 2024-12-05

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-09-08 with updates

View Document

23/04/2423 April 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

18/09/2318 September 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Registered office address changed from C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH England to C/O Chalk Hill, Barn Office 1 Upstairs Yew Tree Farm Stone Street Stanford Kent TN25 6DH on 2022-11-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Change of details for Mrs Celeste Marie Foreman as a person with significant control on 2021-08-02

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-20 with updates

View Document

17/02/2217 February 2022 Notification of Thomas Joseph Foreman as a person with significant control on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 COMPANY NAME CHANGED HIGH RIDGE SOLUTIONS LTD CERTIFICATE ISSUED ON 03/03/21

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

20/11/2020 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 DIRECTOR APPOINTED MS LEAH MARIE GOODSELL

View Document

02/03/202 March 2020 CURRSHO FROM 30/11/2020 TO 31/07/2020

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELESTE FOREMAN

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOREMAN

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MRS CELESTE FOREMAN

View Document

07/04/197 April 2019 CESSATION OF THOMAS JOSEPH FOREMAN AS A PSC

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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