Advanced company searchLink opens in new window

NEXUS INFRASTRUCTURE PLC

Company number 05635505

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)
04 Jan 2022 TM01 Termination of appointment of Geoffrey Howard French as a director on 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from 1 Tamdown Way Braintree Essex CM7 2QL to Nexus Park Avenue East, Skyline 120 Great Notley Braintree Essex CM77 7AL on 19 July 2021
28 May 2021 AD03 Register(s) moved to registered inspection location The Registry, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
28 May 2021 AD02 Register inspection address has been changed to The Registry, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
26 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 908,015
10 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
04 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 905,215
12 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
02 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
08 Aug 2019 MR01 Registration of charge 056355050004, created on 5 August 2019
19 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
08 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Nov 2018 AP01 Appointment of Ffion Haf Griffith as a director on 15 November 2018
02 Jul 2018 AUD Auditor's resignation
26 Mar 2018 AA Group of companies' accounts made up to 30 September 2017
12 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 762,357.00
21 Jul 2017 SH02 Sub-division of shares on 5 July 2017
21 Jul 2017 SH02 Sub-division of shares on 5 July 2017