NEXUS MANAGEMENT SERVICES LIMITED

04187765
3RD FLOOR, 10 ROSE & CROWN YARD KING STREET LONDON SW1Y 6RE

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 3 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 accounts Annual Accounts 8 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 9 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 4 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2020 accounts Annual Accounts 4 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
19 Jul 2019 officers Appointment of director (Mr Andrew William Herd) 2 Buy now
17 Jul 2019 officers Termination of appointment of director (Bernard Noel David Kelly) 1 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 4 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 4 Buy now
26 Jul 2017 officers Appointment of director (Mr Alexander Paul Dampier) 2 Buy now
26 Jul 2017 officers Termination of appointment of director (Malcolm Vincent Morris) 1 Buy now
26 Jul 2017 officers Termination of appointment of director (Anthony Philip Brown) 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
02 Oct 2015 accounts Annual Accounts 3 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
24 Feb 2015 officers Appointment of director (Mr Anthony Philip Brown) 2 Buy now
06 Aug 2014 accounts Annual Accounts 12 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 13 Buy now
19 Apr 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 officers Termination of appointment of director (Thean Choong) 1 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2012 accounts Annual Accounts 12 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 officers Change of particulars for director (Mr Harry Abraham Hyman) 2 Buy now
17 Apr 2012 officers Change of particulars for director (Mr Bernard Noel David Kelly) 2 Buy now
16 Apr 2012 officers Change of particulars for director (Mr Thean Yew Choong) 2 Buy now
16 Apr 2012 officers Change of particulars for secretary (Mr Harry Abraham Hyman) 1 Buy now
26 Jul 2011 accounts Annual Accounts 12 Buy now
05 Apr 2011 officers Appointment of director (Mr Malcolm Vincent Morris) 2 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
31 Aug 2010 accounts Annual Accounts 12 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Mr Thean Yew Choong) 2 Buy now
03 Sep 2009 accounts Annual Accounts 13 Buy now
08 Apr 2009 annual-return Return made up to 27/03/09; full list of members 4 Buy now
27 Jun 2008 accounts Annual Accounts 16 Buy now
18 Jun 2008 officers Director appointed mr thean yew joe choong 1 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from alexandra house alexandra terrace guildford surrey GU1 3DA 1 Buy now
09 Apr 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 16 Buy now
20 Apr 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
06 Sep 2006 accounts Annual Accounts 11 Buy now
04 Apr 2006 annual-return Return made up to 27/03/06; full list of members 2 Buy now
07 Nov 2005 accounts Annual Accounts 10 Buy now
25 Apr 2005 annual-return Return made up to 27/03/05; full list of members 2 Buy now
22 Sep 2004 accounts Annual Accounts 10 Buy now
23 Apr 2004 annual-return Return made up to 27/03/04; full list of members 7 Buy now
30 Jul 2003 accounts Annual Accounts 9 Buy now
07 Apr 2003 annual-return Return made up to 27/03/03; full list of members 7 Buy now
10 Apr 2002 annual-return Return made up to 27/03/02; full list of members 6 Buy now
08 Apr 2002 accounts Annual Accounts 9 Buy now
17 Sep 2001 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
12 Sep 2001 officers Secretary resigned 1 Buy now
12 Sep 2001 officers Director resigned 1 Buy now
12 Sep 2001 officers New director appointed 3 Buy now
12 Sep 2001 officers New secretary appointed;new director appointed 7 Buy now
11 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2001 address Registered office changed on 06/06/01 from: lacon house theobalds road london WC1X 8RW 1 Buy now
04 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2001 incorporation Incorporation Company 24 Buy now