Advanced company searchLink opens in new window

NEXIS SOLUTIONS LIMITED

Company number 08071582

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 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
19 Aug 2022 AD01 Registered office address changed from Picton House Lower Church Street Chepstow NP16 5HJ Wales to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 19 August 2022
07 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from 4 Endsleigh Street London WC1H 0DS England to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018
08 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
09 Nov 2017 CH01 Director's details changed for Ms Connie Rodrigues on 1 November 2017
08 Nov 2017 CH01 Director's details changed for Mr Anthony Paul Smith on 1 November 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
07 Nov 2017 PSC01 Notification of Timothy Eddolls as a person with significant control on 1 November 2017
07 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 7 November 2017
03 Nov 2017 AP01 Appointment of Mr Anthony Paul Smith as a director on 1 November 2017
03 Nov 2017 AP01 Appointment of Ms Connie Rodrigues as a director on 1 November 2017
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 04/08/2016