NEXUS ACCOUNTANTS AND BUSINESS ADVISORS LTD
Company number 14100748
- Company Overview for NEXUS ACCOUNTANTS AND BUSINESS ADVISORS LTD (14100748)
- Filing history for NEXUS ACCOUNTANTS AND BUSINESS ADVISORS LTD (14100748)
- People for NEXUS ACCOUNTANTS AND BUSINESS ADVISORS LTD (14100748)
- More for NEXUS ACCOUNTANTS AND BUSINESS ADVISORS LTD (14100748)
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) |
---|---|---|---|
19 Aug 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
10 Apr 2024 | AD01 | Registered office address changed from Jewel House Tenlons Road Nuneaton CV10 7HW England to Unit 20 Ptarmigan Place Attleborough Fields Ind Estate Nuneaton CV11 6RX on 10 April 2024 | |
16 Oct 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 33 Hilary Bevins Close Higham-on-the-Hill Nuneaton CV13 6AQ England to Jewel House Tenlons Road Nuneaton CV10 7HW on 1 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
28 Jul 2022 | PSC07 | Cessation of Garry Paul Webb as a person with significant control on 28 July 2022 | |
28 Jul 2022 | PSC01 | Notification of Aaron John Blackwell as a person with significant control on 28 July 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Garry Paul Webb as a director on 28 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Aaron John Blackwell as a director on 28 July 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 28 Foxs Covert Fenny Drayton Nuneaton CV13 6BQ United Kingdom to 33 Hilary Bevins Close Higham-on-the-Hill Nuneaton CV13 6AQ on 28 July 2022 | |
11 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-11
|