Advanced company searchLink opens in new window

NEXGEN FACILITIES SERVICES LONDON LTD

Company number 03826851

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)
18 Dec 2024 AA Accounts for a small company made up to 31 March 2024
03 Sep 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
03 Jul 2024 AP01 Appointment of Declan Doyle as a director on 2 July 2024
03 Jul 2024 TM01 Termination of appointment of David Clive Sambrook as a director on 2 July 2024
03 Jul 2024 AP01 Appointment of Kathy Mcdermott as a director on 2 July 2024
16 Oct 2023 AA Accounts for a small company made up to 31 March 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
04 Aug 2023 PSC05 Change of details for Busy Bee Cleaning Services Limited as a person with significant control on 19 May 2023
31 Jul 2023 TM01 Termination of appointment of Alun Keith Aston as a director on 31 July 2023
31 Jul 2023 AP01 Appointment of Mr Duncan Frederick Shadbolt as a director on 31 July 2023
19 May 2023 CERTNM Company name changed optim contract services LIMITED\certificate issued on 19/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
12 Dec 2022 AA Accounts for a small company made up to 31 March 2022
23 Nov 2022 PSC05 Change of details for Busy Bee Cleaning Services Limited as a person with significant control on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from Unit 5 & 6 Kingsmill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB United Kingdom to 4a & 4B Wintersells Road West Byfleet Surrey KT14 7LF on 22 November 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
02 Oct 2021 MR04 Satisfaction of charge 038268510003 in full
29 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
29 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2021 MA Memorandum and Articles of Association
16 Jul 2021 AP01 Appointment of Mr Mark Little as a director on 3 June 2021
16 Jul 2021 AP01 Appointment of Mr Gordon Peattie as a director on 3 June 2021
16 Jul 2021 TM02 Termination of appointment of Katharine Aston as a secretary on 3 June 2021
04 Jun 2021 MR01 Registration of charge 038268510004, created on 4 June 2021
09 Oct 2020 AA Accounts for a small company made up to 31 March 2020