NEXUS POWER LTD

Unit 1 Portland Business Park Unit 1 Portland Business Park, Enniskillen, BT74 4RH, Northern Ireland
StatusACTIVE
Company No.NI056355
CategoryPrivate Limited Company
Incorporated26 Aug 2005
Age18 years, 9 months, 5 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0563550002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital allotment shares

Date: 24 May 2013

Action Date: 24 May 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-05-24

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 26/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 26 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANANA CONSULTANCY LTD

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)

CAPITAL MARKETS MEDIA LIMITED

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

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