NXS LIMITED

03805467
3 MERMAID CLOSE GLOUCESTER ENGLAND GL1 3HG

Documents

Documents
Date Category Description Pages
16 Jan 2025 officers Termination of appointment of director (David Charles Cook) 1 Buy now
16 Jan 2025 accounts Annual Accounts 2 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 9 Buy now
29 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 officers Appointment of secretary (Mr Michael Paul Haines) 2 Buy now
06 Sep 2023 officers Termination of appointment of secretary (David Charles Cook) 1 Buy now
06 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2023 officers Appointment of director (Mr Michael Paul Haines) 2 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 2 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 10 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 9 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2018 accounts Annual Accounts 8 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 10 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 accounts Annual Accounts 8 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 8 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 accounts Annual Accounts 4 Buy now
18 Jul 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 6 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 6 Buy now
08 Nov 2010 officers Termination of appointment of director (Stirling Beauchamp) 1 Buy now
27 Jul 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 officers Change of particulars for director (Stirling Beauchamp) 2 Buy now
25 Feb 2010 accounts Annual Accounts 6 Buy now
15 Jul 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
22 Jun 2009 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary 1 Buy now
12 Aug 2008 accounts Annual Accounts 6 Buy now
31 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
15 Oct 2007 accounts Accounting reference date extended from 31/07/07 to 31/10/07 1 Buy now
05 Sep 2007 annual-return Return made up to 12/07/07; full list of members 7 Buy now
23 May 2007 accounts Annual Accounts 1 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: 43 heathville road gloucester gloucestershire GL1 3JB 1 Buy now
22 Dec 2006 officers New director appointed 1 Buy now
11 Dec 2006 capital Ad 27/11/06--------- £ si 40@1=40 £ ic 2/42 2 Buy now
06 Dec 2006 officers Director resigned 2 Buy now
06 Dec 2006 officers Secretary resigned;director resigned 1 Buy now
06 Dec 2006 officers New secretary appointed;new director appointed 2 Buy now
20 Jul 2006 annual-return Return made up to 12/07/06; full list of members 7 Buy now
31 May 2006 accounts Annual Accounts 1 Buy now
27 Jul 2005 annual-return Return made up to 12/07/05; full list of members 7 Buy now
20 Apr 2005 accounts Annual Accounts 1 Buy now
28 Jul 2004 annual-return Return made up to 12/07/04; full list of members 7 Buy now
31 Mar 2004 accounts Annual Accounts 1 Buy now
21 Jul 2003 annual-return Return made up to 12/07/03; full list of members 7 Buy now
10 May 2003 accounts Annual Accounts 1 Buy now
07 Aug 2002 annual-return Return made up to 12/07/02; full list of members 7 Buy now
13 May 2002 accounts Annual Accounts 1 Buy now
20 Jul 2001 annual-return Return made up to 12/07/01; full list of members 6 Buy now
25 Jun 2001 accounts Annual Accounts 1 Buy now
31 Aug 2000 annual-return Return made up to 12/07/00; full list of members 6 Buy now
31 Aug 2000 miscellaneous Miscellaneous 2 Buy now
20 Jul 1999 capital Ad 12/07/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
20 Jul 1999 officers Secretary resigned 1 Buy now
20 Jul 1999 officers Director resigned 1 Buy now
20 Jul 1999 address Registered office changed on 20/07/99 from: c/o davies company services LTD. Ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG 1 Buy now
20 Jul 1999 officers New director appointed 2 Buy now
20 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 1999 incorporation Incorporation Company 16 Buy now