Advanced company searchLink opens in new window

NEXSYS SOLUTIONS LIMITED

Company number 06855839

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 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2013 AD01 Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 22 November 2013
19 Nov 2013 600 Appointment of a voluntary liquidator
19 Nov 2013 4.70 Declaration of solvency
19 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AD02 Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH
12 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
11 Apr 2011 AD03 Register(s) moved to registered inspection location
11 Apr 2011 AD02 Register inspection address has been changed
04 Mar 2011 TM02 Termination of appointment of Charterhouse Services Ltd as a secretary
22 Feb 2011 AD01 Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS on 22 February 2011
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Tim David Bretman on 10 December 2009
14 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Tim David Bretman on 23 March 2010
18 Dec 2009 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 99
15 Dec 2009 CH01 Director's details changed for Tim Bretman on 10 December 2009
06 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director