Advanced company searchLink opens in new window

NEXUS CIFS LIMITED

Company number 08125609

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)
14 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 AP01 Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 22 September 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
22 Apr 2015 AP01 Appointment of Mr Stuart Mark Rouse as a director on 20 April 2015
24 Mar 2015 TM01 Termination of appointment of Ian Michael Whistondale as a director on 24 March 2015
24 Mar 2015 AP01 Appointment of Mr James De Courcy Steele Perkins as a director on 24 March 2015
17 Mar 2015 AP01 Appointment of Mr Richard Neville Marriage as a director on 17 March 2015
16 Feb 2015 TM01 Termination of appointment of Nigel Roy Cotton as a director on 16 February 2015
01 Dec 2014 CH01 Director's details changed for Hugh John Charles Morland on 7 November 2013
09 Oct 2014 CH01 Director's details changed for Mr Colin William Thompson on 9 October 2014
04 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
21 May 2014 AA Full accounts made up to 31 December 2013
13 May 2014 MEM/ARTS Memorandum and Articles of Association
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2014 AP01 Appointment of Mr Andre Charles Ford as a director
24 Apr 2014 AP01 Appointment of Mr Nigel Roy Cotton as a director
24 Apr 2014 TM01 Termination of appointment of Alexander Mobbs as a director
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 25 February 2013
04 Feb 2013 AP03 Appointment of Miss Kelly Louise Cambridge as a secretary
17 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2013 AP01 Appointment of Mr Robert Albert Lilley as a director
02 Jan 2013 AP01 Appointment of Mr Neil Payton as a director
02 Jan 2013 AP01 Appointment of Ms Susan Morley as a director