- Company Overview for NEXUS FIBRE SOLUTIONS LIMITED (09032442)
- Filing history for NEXUS FIBRE SOLUTIONS LIMITED (09032442)
- People for NEXUS FIBRE SOLUTIONS LIMITED (09032442)
- Charges for NEXUS FIBRE SOLUTIONS LIMITED (09032442)
- Insolvency for NEXUS FIBRE SOLUTIONS LIMITED (09032442)
- More for NEXUS FIBRE SOLUTIONS LIMITED (09032442)
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) |
---|---|---|---|
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2024 | |
21 Feb 2024 | MR04 | Satisfaction of charge 090324420001 in full | |
19 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | AD01 | Registered office address changed from Unit F1 Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX England to C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 9 October 2023 | |
09 Oct 2023 | LIQ02 | Statement of affairs | |
09 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
31 May 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
15 Feb 2023 | MR01 | Registration of charge 090324420001, created on 15 February 2023 | |
31 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
28 Apr 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
24 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
30 Apr 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
20 May 2020 | CH01 | Director's details changed for Mr Ashley James Adams on 8 April 2020 | |
13 Feb 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
23 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 April 2019
|
|
21 May 2019 | SH08 | Change of share class name or designation | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
10 Apr 2018 | CH01 | Director's details changed for Mr Ashley James Adams on 9 April 2018 |