Advanced company searchLink opens in new window

NEXUS FIBRE SOLUTIONS LIMITED

Company number 09032442

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-27
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
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