Advanced company searchLink opens in new window

NEXUS BUSINESS SOLUTIONS LTD

Company number 08306609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CH01 Director's details changed for Mrs Husna Pickop on 29 February 2024
17 Aug 2023 SH08 Change of share class name or designation
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
10 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
15 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
08 Dec 2017 PSC01 Notification of Timothy Alexander Pickop as a person with significant control on 6 April 2016
08 Dec 2017 PSC04 Change of details for Mrs Husna Pickop as a person with significant control on 26 November 2016
08 Dec 2017 CH01 Director's details changed for Mr Timothy Alexander Pickop on 11 April 2016
26 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
10 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Apr 2016 AD01 Registered office address changed from 136 Lawford Lane Chelmsford Essex CM1 2NS to 105 Writtle Road Chelmsford Essex CM1 3BS on 19 April 2016
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Apr 2015 AP01 Appointment of Mr Timothy Alexander Pickop as a director on 13 April 2015