NEXUS CCS

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-08-29

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/02/2422 February 2024 Registered office address changed from Central Buildings Oldham Street Manchester Greater Manchester M1 1JQ to Manchester Circuit Office, Unit 8, Wesley Centre Royce Road Manchester M15 5BP on 2024-02-22

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-29

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2021-08-30 to 2021-08-29

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-08-30

View Document

21/07/2121 July 2021 Termination of appointment of Alistair Michael Lowe as a director on 2021-07-14

View Document

11/08/2011 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

04/03/204 March 2020 DIRECTOR APPOINTED REV. CAROLINE WICKENS

View Document

04/03/204 March 2020 DIRECTOR APPOINTED REV. DAVID JOHN SHARPLES

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA DOYLE

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR VICTOR JAMES DANIEL FLETCHER

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANIS KNOX

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/06/162 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIES

View Document

15/03/1615 March 2016 18/02/16 NO MEMBER LIST

View Document

05/08/155 August 2015 DIRECTOR APPOINTED REV ALISTAIR MICHAEL LOWE

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR ROGER KENNETH NEWTON

View Document

04/06/154 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED REV KEITH DAVIES

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR ROGER KENNETH NEWTON

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANET CHRISTINE GREEN

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED REV MARK DAVID ASHCROFT

View Document

18/03/1518 March 2015 18/02/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED REV GRAHAM RENAID KENT

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MRS JANIS LESLEY KNOX

View Document

12/05/1412 May 2014 ARTICLES OF ASSOCIATION

View Document

14/03/1414 March 2014 18/02/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA RUTH BISHOP

View Document

30/04/1330 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 18/02/13 NO MEMBER LIST

View Document

22/02/1222 February 2012 18/02/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED REV ALISTAIR MICHAEL LOWE

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/11/119 November 2011 PREVSHO FROM 28/02/2012 TO 31/08/2011

View Document

04/08/114 August 2011 ARTICLES OF ASSOCIATION

View Document

04/08/114 August 2011 ALTER ARTICLES 15/07/2011

View Document

01/08/111 August 2011 ALTER ARTICLES 15/07/2011

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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