NEXIS PROJECT SERVICES LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Withdraw the company strike off application

View Document

30/01/2230 January 2022 Application to strike the company off the register

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

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

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 50 BLAKE ROAD GREAT YARMOUTH NR30 4LT ENGLAND

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 2 HEATON WAY WYCHWOOD VILLAGE CREWE CHESHIRE CW2 5FJ

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA HARRISON

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA HARRISON

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/01/169 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/12/1414 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

14/12/1414 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBIN HARRISON / 28/11/2011

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANNE HARRISON / 24/12/2012

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBIN HARRISON / 24/12/2012

View Document

27/12/1227 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANNE HARRISON / 01/06/2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 18 THE RIDINGS CHELMSFORD ESSEX CM2 9RR ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1128 November 2011 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