Advanced company searchLink opens in new window

NEXUS DESIGN SOFTWARE LIMITED

Company number 07194288

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)
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
01 May 2023 AD01 Registered office address changed from 7 Bradway Grange Road 7 Bradway Grange Road Sheffield South Yorkshire S17 4PH to 36 Chesterfield Road Eckington Sheffield S21 4BD on 1 May 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
27 Apr 2021 PSC07 Cessation of Clive Joseph Davies as a person with significant control on 5 April 2021
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 PSC01 Notification of Clive Joseph Davies as a person with significant control on 1 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Sep 2017 AP01 Appointment of Mrs Vikki Hales as a director on 13 September 2017
28 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
20 Mar 2015 TM01 Termination of appointment of Richard Fletcher as a director on 1 April 2014