NEXUS POWER LTD
Status | ACTIVE |
Company No. | NI056355 |
Category | Private Limited Company |
Incorporated | 26 Aug 2005 |
Age | 18 years, 9 months, 5 days |
Jurisdiction | Northern Ireland |
SUMMARY
NEXUS POWER LTD is an active private limited company with number NI056355. It was incorporated 18 years, 9 months, 5 days ago, on 26 August 2005. The company address is Unit 1 Portland Business Park Unit 1 Portland Business Park, Enniskillen, BT74 4RH, Northern Ireland.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 15 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Little
Termination date: 2023-02-15
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
Old address: At the Offices of A.D. Pottie 1 Church Street Fintona BT78 2HR
New address: Unit 1 Portland Business Park Tempo Road Enniskillen BT74 4RH
Change date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Cessation of a person with significant control
Date: 21 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-31
Psc name: Brendan Mcnally
Documents
Notification of a person with significant control
Date: 21 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-31
Psc name: Aidan Gunning
Documents
Capital allotment shares
Date: 21 Jun 2019
Action Date: 31 May 2019
Category: Capital
Type: SH01
Date: 2019-05-31
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage satisfy charge full
Date: 16 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI0563550002
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 26 May 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: 07 Oct 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 May 2015
Action Date: 19 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0563550003
Charge creation date: 2015-05-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 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: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-05
Officer name: Brendan Mcnally
Documents
Appoint person director company with name date
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Pauley
Appointment date: 2014-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-05
Officer name: Brendan Mcnally
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Pauley
Termination date: 2014-09-05
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-26
Officer name: Mr Gerard Little
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Mortgage satisfy charge full
Date: 14 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital allotment shares
Date: 24 May 2013
Action Date: 24 May 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-05-24
Documents
Termination director company with name termination date
Date: 24 May 2013
Action Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-05-24
Officer name: Jeanette Pauley
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2013
Action Date: 03 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: NI0563550002
Charge creation date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 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: 04 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Certificate change of name company
Date: 10 Feb 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pauley cable jointing LTD\certificate issued on 10/02/12
Documents
Resolution
Date: 08 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-12-05
Officer name: Mr Brendan Mcnally
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Gazette filings brought up to date
Date: 01 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeanette Pauley
Change date: 2010-08-26
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Raymond Pauley
Documents
Legacy
Date: 10 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2009
Action Date: 26 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-26
Documents
Legacy
Date: 07 Aug 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/08 annual accts
Documents
Legacy
Date: 05 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/08/07 annual accts
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 371S(NI)
Description: 26/08/08 annual return shuttle
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 371S(NI)
Description: 26/08/07 annual return shuttle
Documents
Legacy
Date: 29 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/08/06 annual accts
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 26/08/06 annual return shuttle
Documents
Legacy
Date: 17 Sep 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11933896 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH CROWN GREEN BOWLING ASSOCIATION LTD
SHOP 1 83 HIGH STREET,STOURBRIDGE,DY7 6HD
Number: | 08429684 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
109 BAKER STREET,LONDON,W1U 6RP
Number: | 06769931 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST FOR YOU LIFE PLANNING LIMITED
WHITE TOWER SUITE 5, 5TH FLOOR, WHITE TOWER,SALFORD,M50 2NT
Number: | 11704172 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADE EXECUTIVE CAR SERVICES LIMITED
2 YORK PARADE,BRENTFORD,TW8 9AA
Number: | 05415996 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME HEALTH TOURISM AND CONSULTANCY LTD
4 GALSWORTHY ROAD,SHEFFIELD,S5 8QX
Number: | 11438896 |
Status: | ACTIVE |
Category: | Private Limited Company |