- Company Overview for NEXUS DMS LIMITED (02574945)
- Filing history for NEXUS DMS LIMITED (02574945)
- People for NEXUS DMS LIMITED (02574945)
- Charges for NEXUS DMS LIMITED (02574945)
- More for NEXUS DMS LIMITED (02574945)
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) |
---|---|---|---|
22 Jan 2018 | PSC07 | Cessation of John William Robinson as a person with significant control on 30 June 2017 | |
22 Jan 2018 | PSC02 | Notification of Apex Medical Limited as a person with significant control on 30 June 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Unit 11 Lovett Road Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0QG to C/O Apex Medical Ltd, Unit 21 Optima Park, Thames Road Crayford Dartford Kent DA1 4QX on 7 August 2017 | |
01 Aug 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of Virginia Jane Robinson as a secretary on 30 June 2017 | |
31 Jul 2017 | AP01 | Appointment of Ms Lynne Deborah Bancroft as a director on 30 June 2017 | |
31 Jul 2017 | AP01 | Appointment of Mrs Nicola Jane Rodker as a director on 30 June 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of John William Robinson as a director on 30 June 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Virginia Jane Robinson as a director on 30 June 2017 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | CH01 | Director's details changed for Simon Alexis Robinson on 1 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Simon Alexis Robinson as a director on 1 February 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Jul 2014 | SH08 | Change of share class name or designation | |
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|