Advanced company searchLink opens in new window

NEXUS RENTAL SERVICES LIMITED

Company number 02567046

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)
17 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
14 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 TM02 Termination of appointment of a secretary
27 Jun 2014 TM01 Termination of appointment of Dara Clarke as a director
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
30 Sep 2013 CH01 Director's details changed for Mr Peter Edward Blease on 30 September 2013
30 Sep 2013 CH01 Director's details changed for Mr Edward David White on 30 September 2013
30 Sep 2013 CH01 Director's details changed for Mr Perry Scanlon on 30 September 2013
30 Sep 2013 CH01 Director's details changed for Mr Dara Francis Clarke on 30 September 2013
30 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013
28 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
08 Feb 2011 AD01 Registered office address changed from White Clarke House Woodlands Business Park Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6FG on 8 February 2011
04 Feb 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
11 Aug 2010 AA Full accounts made up to 31 December 2009
04 Jun 2010 AP01 Appointment of Dara Francis Clarke as a director
04 Jun 2010 AP01 Appointment of Edward David White as a director
04 Jun 2010 AP01 Appointment of Perry Scanlon as a director
17 May 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
17 May 2010 AD01 Registered office address changed from Platinum House North Second Street Central Milton Keynes Buckinghamshire MK9 1BZ on 17 May 2010