Advanced company searchLink opens in new window

INEXUS GROUP (HOLDINGS) LIMITED

Company number 04222730

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)
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
20 Dec 2023 TM01 Termination of appointment of Nicola Ruth Hindle as a director on 20 December 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
28 Jul 2023 AP01 Appointment of Mr Richard Mark Brett as a director on 28 July 2023
28 Jul 2023 TM01 Termination of appointment of Darryl John Corney as a director on 28 July 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
20 Jul 2022 AA Full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
14 Jul 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
14 Apr 2021 AP01 Appointment of Ms Nicola Ruth Hindle as a director on 14 April 2021
23 Feb 2021 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 February 2021
05 Aug 2020 AA Full accounts made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
01 Aug 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on 19 June 2019
06 Jun 2019 AP01 Appointment of Mr Dewi Mark Holmes as a director on 6 June 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
16 Apr 2019 TM01 Termination of appointment of Graham Collins as a director on 16 April 2019
07 Dec 2018 SH20 Statement by Directors
07 Dec 2018 SH19 Statement of capital on 7 December 2018
  • GBP 1
07 Dec 2018 CAP-SS Solvency Statement dated 07/12/18
07 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 07/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
30 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 22/11/2018
29 Nov 2018 SH10 Particulars of variation of rights attached to shares