NOVEX SOLUTIONS LIMITED

04046198
SECOND FLOOR, 3 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1TF

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2024 accounts Annual Accounts 9 Buy now
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 May 2024 resolution Resolution 1 Buy now
14 May 2024 incorporation Memorandum Articles 28 Buy now
09 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2024 officers Appointment of director (Mrs Marion Brydon Wills) 2 Buy now
09 May 2024 officers Appointment of director (Mr David Eric Wills) 2 Buy now
09 May 2024 officers Termination of appointment of director (Paul Graham Clarke) 1 Buy now
09 May 2024 officers Termination of appointment of director (Roy Barber) 1 Buy now
09 May 2024 officers Termination of appointment of director (Cathryn Linda Barber) 1 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 10 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 10 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 9 Buy now
06 Nov 2020 officers Change of particulars for director (Mr Paul Graham Clarke) 2 Buy now
06 Nov 2020 officers Termination of appointment of secretary (Okehurst Consulting Limited) 1 Buy now
06 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2020 officers Change of particulars for director (Cathryn Linda Barber) 2 Buy now
04 Nov 2020 officers Change of particulars for director (Mr Roy Barber) 2 Buy now
04 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 11 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 10 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 9 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 4 Buy now
14 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 4 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
22 May 2015 accounts Annual Accounts 4 Buy now
17 Feb 2015 officers Appointment of secretary (Okehurst Consulting Limited) 2 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2015 officers Termination of appointment of secretary (Pembroke Consulting Limited) 1 Buy now
04 Aug 2014 annual-return Annual Return 6 Buy now
09 Apr 2014 accounts Annual Accounts 3 Buy now
05 Aug 2013 annual-return Annual Return 6 Buy now
11 Jul 2013 accounts Annual Accounts 3 Buy now
06 Aug 2012 annual-return Annual Return 6 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
04 Aug 2011 annual-return Annual Return 6 Buy now
25 Mar 2011 accounts Annual Accounts 4 Buy now
03 Aug 2010 annual-return Annual Return 6 Buy now
03 Aug 2010 officers Change of particulars for corporate secretary (Pembroke Consulting Limited) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Roy Barber) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Cathryn Linda Barber) 2 Buy now
29 Apr 2010 accounts Annual Accounts 4 Buy now
14 Aug 2009 annual-return Return made up to 03/08/09; full list of members 4 Buy now
04 Jun 2009 accounts Annual Accounts 7 Buy now
07 Aug 2008 annual-return Return made up to 03/08/08; full list of members 4 Buy now
09 Jul 2008 accounts Annual Accounts 7 Buy now
20 Aug 2007 annual-return Return made up to 03/08/07; full list of members 7 Buy now
24 May 2007 accounts Annual Accounts 7 Buy now
08 Dec 2006 officers New director appointed 2 Buy now
08 Sep 2006 annual-return Return made up to 03/08/06; full list of members 7 Buy now
13 Jul 2006 accounts Annual Accounts 7 Buy now
01 Sep 2005 annual-return Return made up to 03/08/05; full list of members 7 Buy now
31 Aug 2005 accounts Annual Accounts 7 Buy now
30 Jul 2004 annual-return Return made up to 03/08/04; full list of members 7 Buy now
28 Jul 2004 accounts Annual Accounts 7 Buy now
29 Sep 2003 annual-return Return made up to 03/08/03; full list of members 7 Buy now
05 Sep 2003 accounts Annual Accounts 7 Buy now
16 Dec 2002 officers New director appointed 2 Buy now
09 Sep 2002 annual-return Return made up to 03/08/02; full list of members 6 Buy now
06 Jun 2002 accounts Annual Accounts 9 Buy now
13 Mar 2002 accounts Accounting reference date extended from 31/08/01 to 31/10/01 1 Buy now
11 Oct 2001 annual-return Return made up to 03/08/01; full list of members 6 Buy now
01 Oct 2001 capital Ad 24/09/01--------- £ si 200@1=200 £ ic 1/201 2 Buy now
25 Sep 2001 officers Secretary resigned 1 Buy now
25 Sep 2001 address Registered office changed on 25/09/01 from: 66 liberty lane addlestone surrey KT15 1NQ 1 Buy now
25 Sep 2001 officers New secretary appointed 2 Buy now
06 Sep 2000 officers New secretary appointed 2 Buy now
06 Sep 2000 officers New director appointed 2 Buy now
06 Sep 2000 address Registered office changed on 06/09/00 from: 57 lynchford road farnborough hampshire GU14 6EJ 1 Buy now
06 Sep 2000 officers Secretary resigned 1 Buy now
06 Sep 2000 officers Director resigned 1 Buy now
23 Aug 2000 address Registered office changed on 23/08/00 from: 788-790 finchley road london NW11 7TJ 1 Buy now
03 Aug 2000 incorporation Incorporation Company 18 Buy now