Advanced company searchLink opens in new window

NEXUS WEBSITES LIMITED

Company number 08273669

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)
14 May 2024 600 Appointment of a voluntary liquidator
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 April 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
16 May 2023 SH19 Statement of capital on 16 May 2023
  • GBP 1
11 May 2023 SH20 Statement by Directors
11 May 2023 CAP-SS Solvency Statement dated 30/04/23
11 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 30/04/2023
27 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
26 Oct 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
24 Oct 2022 PSC05 Change of details for Evolutionx Holdings Limited as a person with significant control on 30 September 2022
24 Oct 2022 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to Eden House Whisby Road Lincoln Lincolnshire LN6 3DG on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Alexander John Induchny as a director on 30 September 2022
24 Oct 2022 TM01 Termination of appointment of Patrick Donnelly as a director on 30 September 2022
24 Oct 2022 TM01 Termination of appointment of Simon David Bent as a director on 30 September 2022
24 Oct 2022 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 30 September 2022
24 Oct 2022 AP01 Appointment of Mr Dave Jones as a director on 30 September 2022
24 Oct 2022 AP01 Appointment of Mr Gordon Peter Kushner as a director on 30 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 16 October 2021
16 Jun 2022 CH01 Director's details changed for Mr Alexander John Induchny on 1 February 2014
13 May 2022 AA01 Previous accounting period extended from 31 October 2021 to 30 April 2022
06 May 2022 AP04 Appointment of Vistra Cosec Limited as a secretary on 3 May 2022
27 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/07/2022.