Advanced company searchLink opens in new window

NEXUS RESOURCE RECOVERY LIMITED

Company number 09961897

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)
16 Apr 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
04 Apr 2024 AA01 Previous accounting period shortened from 5 April 2024 to 4 April 2024
20 Mar 2024 SH19 Statement of capital on 20 March 2024
  • GBP 0.01
20 Mar 2024 SH20 Statement by Directors
20 Mar 2024 CAP-SS Solvency Statement dated 14/03/24
20 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 14/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2023 AD02 Register inspection address has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
15 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
15 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 15 September 2023
30 Mar 2023 AA Accounts for a small company made up to 5 April 2022
14 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
16 Nov 2021 AD02 Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
31 Aug 2021 AA Accounts for a small company made up to 5 April 2021
06 Apr 2021 MR01 Registration of charge 099618970001, created on 1 April 2021
27 Jan 2021 AA Accounts for a small company made up to 5 April 2020
17 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
30 Sep 2020 AP01 Appointment of Duncan Murray Reid as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Armin Guy Ariya Ranawake as a director on 30 September 2020
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
14 Jul 2020 AP01 Appointment of Mr Neil Andrew Forster as a director on 10 July 2020
03 Jul 2020 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020