NEXUS HEAT LIMITED
Status | ACTIVE |
Company No. | 08964998 |
Category | Private Limited Company |
Incorporated | 28 Mar 2014 |
Age | 10 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
NEXUS HEAT LIMITED is an active private limited company with number 08964998. It was incorporated 10 years, 1 month, 2 days ago, on 28 March 2014. The company address is Maltings Barn Maltings Barn, Wattisfield, IP22 1NF, Suffolk, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 16 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-16
Psc name: Mr Marc James Lyon
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-16
Officer name: Mr Marc James Lyon
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Change to a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-11
Psc name: Mr Marc James Lyon
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 14 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc James Lyon
Change date: 2020-03-14
Documents
Change to a person with significant control
Date: 22 Jan 2021
Action Date: 14 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Lyon
Change date: 2020-03-14
Documents
Change person director company with change date
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Keir Wise
Change date: 2021-01-22
Documents
Change to a person with significant control
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc James Lyon
Change date: 2021-01-22
Documents
Change person director company with change date
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc James Lyon
Change date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Resolution
Date: 23 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Cessation of a person with significant control
Date: 15 Mar 2018
Action Date: 30 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darroch Ian Lyon
Cessation date: 2017-04-30
Documents
Cessation of a person with significant control
Date: 15 Mar 2018
Action Date: 30 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ben Lungley
Cessation date: 2017-04-30
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 30 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Lyon
Notification date: 2017-04-30
Documents
Appoint person director company with name date
Date: 16 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Keir Wise
Appointment date: 2018-02-08
Documents
Capital allotment shares
Date: 16 Feb 2018
Action Date: 07 Feb 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-02-07
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darroch Ian Lyon
Termination date: 2017-04-30
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Ben Lungley
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc James Lyon
Change date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Old address: Falcons Hall Finningham Road Rickinghall Diss Norfolk IP22 1LP
New address: Maltings Barn Hinderclay Road Wattisfield Suffolk IP22 1NF
Change date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Change account reference date company current shortened
Date: 29 May 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2015-03-31
Documents
Some Companies
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 07183604 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY FARM HOUSE TY MAWR RD,ABERGAVENNY,NP7 0EB
Number: | 08403366 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTS BUNGALOW Y GLYN,CAERNARFON,LL55 4EL
Number: | 02040257 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKSON ELECTROTECH SERVICES LTD
16 MCINTYRE AVENUE,LARBERT,FK5 4TQ
Number: | SC511028 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ROCKS LANE,LONDON,SW13 0DB
Number: | 11936018 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MOORGATE,LONDON,EC2R 6AY
Number: | 08641264 |
Status: | LIQUIDATION |
Category: | Private Limited Company |