NEXUS FIBRE SOLUTIONS LIMITED

C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Southampton, SO14 3TJ
StatusLIQUIDATION
Company No.09032442
CategoryPrivate Limited Company
Incorporated09 May 2014
Age9 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

NEXUS FIBRE SOLUTIONS LIMITED is an liquidation private limited company with number 09032442. It was incorporated 9 years, 11 months, 22 days ago, on 09 May 2014. The company address is C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Mortgage satisfy charge full

Date: 21 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090324420001

Documents

View document PDF

Resolution

Date: 19 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-09

Old address: Unit F1 Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX England

New address: C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-15

Charge number: 090324420001

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-08

Officer name: Mr Ashley James Adams

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 23 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 24 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-24

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley James Adams

Change date: 2018-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: Unit F1 Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX

Old address: Unit 7 Davis Way Fareham Hampshire PO14 1JF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Gerard Skilton

Change date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Ashley James Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

Old address: 232-233 Temple Chambers 3-7 Temple Avenue London London EC4Y 0HP

New address: Unit 7 Davis Way Fareham Hampshire PO14 1JF

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed people start LIMITED\certificate issued on 23/03/15

Documents

View document PDF

Change of name notice

Date: 04 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ccn contractors LIMITED\certificate issued on 07/01/15

Documents

View document PDF

Change of name notice

Date: 07 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALERT KIDS UK LTD

806 HIGH ROAD,LEYTON,E10 6AE

Number:10418111
Status:ACTIVE
Category:Private Limited Company

AQUOS SOLUTIONS LIMITED

923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE

Number:09605216
Status:ACTIVE
Category:Private Limited Company

D LOCKWOOD WROUGHT IRON LTD

WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:10057062
Status:ACTIVE
Category:Private Limited Company

HD MEDCARE LTD

1 HILL CRESCENT,LONDON,N20 8HB

Number:09534449
Status:ACTIVE
Category:Private Limited Company

M.SMITH IT AND COMMUNICATION LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11734844
Status:ACTIVE
Category:Private Limited Company

SUSTAINALYTICS UK LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:08660879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source