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)
02 Dec 2015 SH19 Statement of capital on 2 December 2015
  • GBP 755,157
02 Dec 2015 CAP-SS Solvency Statement dated 01/12/15
02 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital redemption reserve 01/12/2015
23 Oct 2015 TM01 Termination of appointment of Michael Richard Lethaby as a director on 22 October 2015
04 Sep 2015 AP01 Appointment of Mr Alan Christopher Martin as a director on 1 September 2015
22 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
04 Mar 2015 TM01 Termination of appointment of Peter David Holliday as a director on 14 February 2015
15 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 755,157
08 Oct 2014 SH02 Statement of capital on 2 October 2014
  • GBP 755,157
03 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
10 Feb 2014 SH02 Statement of capital on 31 January 2014
  • GBP 3,122,170
17 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
11 Jun 2013 AA Group of companies' accounts made up to 30 September 2012
08 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
01 Nov 2012 MISC Section 519
23 Oct 2012 AUD Auditor's resignation
19 Apr 2012 AA Group of companies' accounts made up to 30 September 2011
28 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
08 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
09 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
06 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Apr 2010 AA Group of companies' accounts made up to 30 September 2009
21 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Michael Thomas Morris on 24 November 2009
21 Dec 2009 CH01 Director's details changed for Peter David Holliday on 24 November 2009