Advanced company searchLink opens in new window

NEXEL TECHNOLOGY SOLUTIONS LTD

Company number 08897249

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)
01 Apr 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
20 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 AP01 Appointment of Mr Firat Karaboyun as a director on 1 December 2020
18 Dec 2020 PSC01 Notification of Firat Karaboyun as a person with significant control on 1 December 2020
18 Dec 2020 TM01 Termination of appointment of Celal Avcil as a director on 1 December 2020
18 Dec 2020 PSC07 Cessation of Celal Avcil as a person with significant control on 1 December 2020
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
17 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 AD01 Registered office address changed from 59-60 the Market Square London N9 0TZ United Kingdom to 59-60 the Market Square London N9 0TZ on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from 187 Angel Place Fore Street London N18 2UD United Kingdom to 59-60 the Market Square London N9 0TZ on 30 March 2015
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted