Advanced company searchLink opens in new window

NEXUS WORKFORCE PAYROLL LTD

Company number 11176616

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 Oct 2025 AA Total exemption full accounts made up to 31 January 2025
20 Mar 2025 AD01 Registered office address changed from Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG England to West Midlands House Gipsy Lane Willenhall WV13 2HA on 20 March 2025
20 Mar 2025 AD01 Registered office address changed from West Midlands House Gipsy Lane Willenhall WV13 2HA England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 20 March 2025
27 Feb 2025 AD01 Registered office address changed from Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG England to West Midlands House Gipsy Lane Willenhall WV13 2HA on 27 February 2025
22 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with updates
18 Dec 2024 AA Total exemption full accounts made up to 31 January 2024
17 Apr 2024 TM01 Termination of appointment of Damon Robert Bateman as a director on 17 April 2024
17 Apr 2024 AP01 Appointment of Miss Michelle Barton as a director on 17 April 2024
17 Apr 2024 PSC07 Cessation of Damon Robert Bateman as a person with significant control on 17 April 2024
17 Apr 2024 PSC01 Notification of Michelle Barton as a person with significant control on 17 April 2024
12 Jan 2024 PSC01 Notification of Damon Robert Bateman as a person with significant control on 12 January 2024
12 Jan 2024 TM01 Termination of appointment of Harry Young as a director on 12 January 2024
12 Jan 2024 PSC07 Cessation of Alexander Smith as a person with significant control on 12 January 2024
11 Jan 2024 CERTNM Company name changed dsy supplies LIMITED\certificate issued on 11/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
11 Jan 2024 AP01 Appointment of Mr Damon Robert Bateman as a director on 2 January 2024
23 Nov 2023 PSC07 Cessation of Harry Young as a person with significant control on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from Evenside Raggleswood Chislehurst BR7 5NH United Kingdom to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 23 November 2023
23 Nov 2023 TM01 Termination of appointment of Elliot Denvir as a director on 23 November 2023
23 Nov 2023 TM01 Termination of appointment of Alexander Smith as a director on 23 November 2023
23 Nov 2023 PSC07 Cessation of Elliot Denvir as a person with significant control on 23 November 2023
13 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates