NYLEX PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from Brandon House 90 the Broadway Chesham HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-13

View Document

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

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Change of details for Mr Nicholas John Bedwell as a person with significant control on 2020-06-06

View Document

28/06/2128 June 2021 Director's details changed for Mr Nicholas John Bedwell on 2020-06-06

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARY BEDWELL

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN BEDWELL

View Document

01/11/191 November 2019 CESSATION OF MARY BEDWELL AS A PSC

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN BEDWELL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 CESSATION OF NICHOLAS JOHN BEDWELL AS A PSC

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY BEDWELL

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MISS MARY BEDWELL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEDWELL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 2 BLACK BUTTS COTTAGES SUTTON ROAD COOKHAM COKKHAM BERKSHIRE SL6 9RE ENGLAND

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BEDWELL / 01/01/2018

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 DIRECTOR APPOINTED MR NICHOLAS BEDWELL

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 43 LANCASTER ROAD MAIDENHEAD BERKSHIRE SL6 5EY ENGLAND

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR JANIS BEDWELL

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BEDWELL / 01/11/2016

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/01/168 January 2016 DIRECTOR APPOINTED MRS JANIS BEDWELL

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEDWELL

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN BEDWELL

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR JANIS BEDWELL

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MRS JANIS BEDWELL

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 89 ST. MARKS ROAD MAIDENHEAD BERKSHIRE SL6 6DT ENGLAND

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEDWELL

View Document

02/07/152 July 2015 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