Advanced company searchLink opens in new window

NEXUS OF LIGHTING LTD

Company number 09210164

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)
12 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
06 Sep 2023 PSC04 Change of details for Mr Kevin Mcfadden as a person with significant control on 5 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Kevin Mcfadden on 5 September 2023
05 Sep 2023 AD01 Registered office address changed from Annandale 9 Green Lane Leverstock Green Hertfordshire HP2 4RZ England to 4 Stone Lane Meldreth Royston Cambridgeshire SG8 6NZ on 5 September 2023
05 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
24 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
13 Oct 2020 PSC04 Change of details for Mr Kevin Mcfadden as a person with significant control on 12 October 2020
12 Oct 2020 CH01 Director's details changed for Mr Kevin Mcfadden on 12 October 2020
12 Oct 2020 AD01 Registered office address changed from 11 Tibbs Hill Road Abbots Langley WD5 0EE England to Annandale 9 Green Lane Leverstock Green Hertfordshire HP2 4RZ on 12 October 2020
03 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Aug 2018 PSC04 Change of details for Mr Kevin Mcfadden as a person with significant control on 28 August 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
28 Aug 2018 CH01 Director's details changed for Mr Kevin Mcfadden on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from 84B Courtlands Drive High Street Bushey WD23 1BD England to 11 Tibbs Hill Road Abbots Langley WD5 0EE on 28 August 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 11.00
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
11 Jan 2018 PSC07 Cessation of Kevin Mcfadden as a person with significant control on 6 April 2016
20 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates