Advanced company searchLink opens in new window

NEXUS MANAGEMENT SERVICES LIMITED

Company number 04187765

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor, 10 Rose & Crown Yard King Street London SW1Y 6RE on 8 February 2024
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jul 2019 AP01 Appointment of Mr Andrew William Herd as a director on 1 July 2019
17 Jul 2019 TM01 Termination of appointment of Bernard Noel David Kelly as a director on 1 July 2019
02 Apr 2019 PSC02 Notification of Nexus Central Management Services Limited as a person with significant control on 6 December 2016
01 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 AP01 Appointment of Mr Alexander Paul Dampier as a director on 7 July 2017
26 Jul 2017 TM01 Termination of appointment of Malcolm Vincent Morris as a director on 7 July 2017
26 Jul 2017 TM01 Termination of appointment of Anthony Philip Brown as a director on 7 July 2017
30 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014