Advanced company searchLink opens in new window

NEXUS LIFTS LIMITED

Company number 11726416

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)
03 Oct 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 2 September 2021
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2023.
29 Mar 2021 CH01 Director's details changed for Mr Rajvir Aaron Singh Dusanji on 26 March 2021
24 Mar 2021 AP01 Appointment of Mr Rajvir Aaron Singh Dusanji as a director on 24 March 2021
24 Mar 2021 PSC01 Notification of Rajvir Aaron Singh Dusanji as a person with significant control on 24 March 2021
24 Mar 2021 PSC07 Cessation of Tajinderjit Singh as a person with significant control on 24 March 2021
24 Mar 2021 TM01 Termination of appointment of Tajinderjit Singh as a director on 24 March 2021
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
17 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
13 Sep 2019 PSC01 Notification of Tony Cohen as a person with significant control on 20 April 2019
23 Apr 2019 AP01 Appointment of Mr Tony Cohen as a director on 20 April 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
11 Jan 2019 TM01 Termination of appointment of Louise Jane Ellis as a director on 2 January 2019
11 Jan 2019 PSC07 Cessation of Louise Jane Ellis as a person with significant control on 2 January 2019
13 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-13
  • GBP 100