Advanced company searchLink opens in new window

TCS NEXUS LIMITED

Company number 04485617

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)
14 Feb 2024 AA Micro company accounts made up to 31 December 2023
15 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
15 Feb 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
23 Jan 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
05 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CH01 Director's details changed for Mr Terence John Webber on 15 January 2021
15 Jan 2021 CH01 Director's details changed for Mrs Christine Webber on 15 January 2021
15 Jan 2021 CH03 Secretary's details changed for Mr Terence John Webber on 15 January 2021
12 Jan 2021 AD01 Registered office address changed from 11 the Convent Rising Lane Baddesley Clinton Solihull West Midlands B93 0DJ England to Wootton Elmdon Close Snitterfield Stratford-upon-Avon CV37 0DG on 12 January 2021
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
25 Feb 2020 CH01 Director's details changed for Mr Terence John Webber on 25 February 2020
25 Feb 2020 CH03 Secretary's details changed for Mr Terence John Webber on 25 February 2020
25 Feb 2020 CH01 Director's details changed for Mrs Christine Webber on 25 February 2020
25 Feb 2020 AD01 Registered office address changed from 61a Wood Lane Earlswood Solihull West Midlands B94 5JH England to 11 the Convent Rising Lane Baddesley Clinton Solihull West Midlands B93 0DJ on 25 February 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
06 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 CH03 Secretary's details changed for Mr Terence John Webber on 1 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Terence John Webber on 1 March 2018
01 Mar 2018 CH01 Director's details changed for Mrs Christine Webber on 1 March 2018
01 Mar 2018 AD01 Registered office address changed from 61a Wood Lane Earlswood Solihull B94 5JH England to 61a Wood Lane Earlswood Solihull West Midlands B94 5JH on 1 March 2018