- Company Overview for NEXUS RENTAL SERVICES LIMITED (02567046)
- Filing history for NEXUS RENTAL SERVICES LIMITED (02567046)
- People for NEXUS RENTAL SERVICES LIMITED (02567046)
- Charges for NEXUS RENTAL SERVICES LIMITED (02567046)
- More for NEXUS RENTAL SERVICES LIMITED (02567046)
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
|
|
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
|
|
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
|
|
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 |