NEXUS DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06867371 |
Category | Private Limited Company |
Incorporated | 02 Apr 2009 |
Age | 15 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
NEXUS DEVELOPMENTS LIMITED is an active private limited company with number 06867371. It was incorporated 15 years, 1 month, 17 days ago, on 02 April 2009. The company address is Here Here, Bristol, BS4 3AP, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type dormant
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Old address: Bath Road Studios 470 Bath Road Bristol BS4 3AP England
New address: Here Bath Road Bristol BS4 3AP
Change date: 2022-04-11
Documents
Accounts with accounts type dormant
Date: 01 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Change corporate director company with change date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-12-16
Officer name: Ocean Blue Software Ltd
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-16
New address: Bath Road Studios 470 Bath Road Bristol BS4 3AP
Old address: Bath Road Studios 470 Bath Road Bristol BS4 3HG
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-16
Psc name: Ocean Blue Software Limited
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brian Martin
Change date: 2020-12-16
Documents
Accounts with accounts type dormant
Date: 07 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type dormant
Date: 31 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type dormant
Date: 28 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type dormant
Date: 09 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type dormant
Date: 11 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Brian Martin
Appointment date: 2014-09-01
Documents
Termination director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Boyt
Documents
Appoint corporate director company with name
Date: 16 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ocean Blue Software Ltd
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type dormant
Date: 16 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Change date: 2014-05-29
Old address: 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-08
Old address: C/O Thrings Llp the Paragon Counterslip Bristol BS1 6BX BS1 6BX England
Documents
Appoint person director company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Derek Boyt
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Helps
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Change registered office address company with date old address
Date: 01 May 2012
Action Date: 01 May 2012
Category: Address
Type: AD01
Change date: 2012-05-01
Old address: Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: Howard House Queens Avenue Clifton Bristol BS8 1QT England
Change date: 2011-12-21
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type dormant
Date: 05 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Old address: Itv Television Centre Bath Road Bristol BS4 3HG
Change date: 2010-09-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Kenneth Royston Helps
Documents
Legacy
Date: 26 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2010 to 31/08/2010
Documents
Some Companies
4 THE ARCADE,TYNEMOUTH,NE30 4BS
Number: | 05019687 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4G, GOODS WHARF,BELPER,DE56 1UU
Number: | 08531213 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 KYVERDALE ROAD,LONDON,N16 6PH
Number: | 11443423 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM BLINDS AND CURTAINS LTD
FACTORY BLINDS,NOTTINGHAM,NG16 2HS
Number: | 11542882 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7D UNIT 7D, LADYCROSS BUSINESS PARK,DORMANSLAND,RH7 6PB
Number: | 11598389 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11725473 |
Status: | ACTIVE |
Category: | Private Limited Company |