Advanced company searchLink opens in new window

NEXUS DMS LIMITED

Company number 02574945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2018 PSC07 Cessation of John William Robinson as a person with significant control on 30 June 2017
22 Jan 2018 PSC02 Notification of Apex Medical Limited as a person with significant control on 30 June 2017
07 Aug 2017 AD01 Registered office address changed from Unit 11 Lovett Road Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0QG to C/O Apex Medical Ltd, Unit 21 Optima Park, Thames Road Crayford Dartford Kent DA1 4QX on 7 August 2017
01 Aug 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
31 Jul 2017 TM02 Termination of appointment of Virginia Jane Robinson as a secretary on 30 June 2017
31 Jul 2017 AP01 Appointment of Ms Lynne Deborah Bancroft as a director on 30 June 2017
31 Jul 2017 AP01 Appointment of Mrs Nicola Jane Rodker as a director on 30 June 2017
31 Jul 2017 TM01 Termination of appointment of John William Robinson as a director on 30 June 2017
31 Jul 2017 TM01 Termination of appointment of Virginia Jane Robinson as a director on 30 June 2017
17 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
11 Jul 2017 MR04 Satisfaction of charge 1 in full
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2016 CH01 Director's details changed for Simon Alexis Robinson on 1 December 2015
28 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
17 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Feb 2015 AP01 Appointment of Simon Alexis Robinson as a director on 1 February 2015
19 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
21 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalising credit / general business 26/06/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2014 SH10 Particulars of variation of rights attached to shares
15 Jul 2014 SH08 Change of share class name or designation
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 200
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 182
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 153