NEX CONSULTING LTD
Status | ACTIVE |
Company No. | 04833790 |
Category | Private Limited Company |
Incorporated | 16 Jul 2003 |
Age | 20 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NEX CONSULTING LTD is an active private limited company with number 04833790. It was incorporated 20 years, 10 months, 13 days ago, on 16 July 2003. The company address is 31 Slipper Road, Emsworth, PO10 8BS, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person secretary company with change date
Date: 07 Sep 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-01
Officer name: Karen Louise Partington
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Andrew Charles Partington
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Karen Louise Partington
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
New address: 31 Slipper Road Emsworth Hampshire PO10 8BS
Old address: 31 Slipper Road Emsworth Hampshire PO10 8BS
Change date: 2015-09-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Change person director company with change date
Date: 04 Sep 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Louise Partington
Change date: 2014-09-01
Documents
Change person director company with change date
Date: 04 Sep 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Charles Partington
Change date: 2014-09-01
Documents
Change person secretary company with change date
Date: 04 Sep 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Louise Partington
Change date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Old address: Spinnaker House 58 Park Road Camberley Surrey GU15 2SN
Change date: 2015-09-04
New address: 31 Slipper Road Emsworth Hampshire PO10 8BS
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Karen Louise Partington
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Charles Partington
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Gazette filings brought up to date
Date: 06 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 23 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/07; no change of members
Documents
Legacy
Date: 23 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 23/12/07 from: court cottage, drift road winkfield windsor SL4 4RL
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/06; full list of members
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 19 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 30/11/04
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Some Companies
25 WOLVERSTONE DRIVE,BRIGHTON,BN1 7FB
Number: | 04206859 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HERCULES WAY,WATFORD,WD25 7GS
Number: | 04514968 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE GREEN,RICHMOND,TW9 1PL
Number: | 08480126 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST COMMUNITY CHAPLAINCY LIMITED
COLAB EXETER WAT TYLER HOUSE,EXETER,EX4 6PD
Number: | 06132161 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UPPER FLOOR UNIT 1,HAMILTON,ML3 6BJ
Number: | SC398582 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN SHELLWOOD MANOR SHELLWOOD ROAD,REIGATE,RH2 8NX
Number: | 04912762 |
Status: | ACTIVE |
Category: | Private Limited Company |