Advanced company searchLink opens in new window

NOVEX SOLUTIONS LIMITED

Company number 04046198

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)
05 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
24 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
23 Jul 2024 AD01 Registered office address changed from Sherwood House 41 Queens Road Farnborough GU14 6JP England to Second Floor, 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 23 July 2024
05 Jun 2024 AA01 Previous accounting period extended from 31 October 2023 to 30 April 2024
14 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2024 MA Memorandum and Articles of Association
09 May 2024 AD01 Registered office address changed from Second Floor 3 Liverpool Gardens Worthing BN11 1TF England to Sherwood House 41 Queens Road Farnborough GU14 6JP on 9 May 2024
09 May 2024 PSC02 Notification of Butlers Holdings Ltd as a person with significant control on 30 April 2024
09 May 2024 PSC07 Cessation of Tilehurst Limited as a person with significant control on 30 April 2024
09 May 2024 AP01 Appointment of Mrs Marion Brydon Wills as a director on 30 April 2024
09 May 2024 AP01 Appointment of Mr David Eric Wills as a director on 30 April 2024
09 May 2024 TM01 Termination of appointment of Paul Graham Clarke as a director on 30 April 2024
09 May 2024 TM01 Termination of appointment of Roy Barber as a director on 30 April 2024
09 May 2024 TM01 Termination of appointment of Cathryn Linda Barber as a director on 30 April 2024
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
06 Nov 2020 CH01 Director's details changed for Mr Paul Graham Clarke on 6 November 2020
06 Nov 2020 TM02 Termination of appointment of Okehurst Consulting Limited as a secretary on 6 November 2020
06 Nov 2020 PSC05 Change of details for Tilehurst Limited as a person with significant control on 5 November 2020
04 Nov 2020 CH01 Director's details changed for Cathryn Linda Barber on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mr Roy Barber on 4 November 2020