- Company Overview for NEXUS DESIGN SOFTWARE LIMITED (07194288)
- Filing history for NEXUS DESIGN SOFTWARE LIMITED (07194288)
- People for NEXUS DESIGN SOFTWARE LIMITED (07194288)
- More for NEXUS DESIGN SOFTWARE LIMITED (07194288)
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) |
---|---|---|---|
20 Mar 2015 | TM01 | Termination of appointment of Richard Fletcher as a director on 1 April 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Mar 2014 | AD01 | Registered office address changed from Suite 9 Cherry Tree Union Road Nether Edge Sheffield South Yorkshire S11 9EF on 13 March 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AP01 | Appointment of Mr Anthony John Hales as a director | |
11 May 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
13 Oct 2010 | TM01 | Termination of appointment of Anthony Hales as a director | |
13 Oct 2010 | CH01 | Director's details changed for Richard Fletcher on 12 April 2010 | |
29 Jun 2010 | AD01 | Registered office address changed from 7 Bradway Grange Road Sheffield South Yorkshire S17 4PH United Kingdom on 29 June 2010 | |
18 Mar 2010 | NEWINC | Incorporation |