Advanced company searchLink opens in new window

NEXA SOLUTIONS LTD

Company number 11689495

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)
23 Apr 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 March 2024
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
18 Sep 2023 SH08 Change of share class name or designation
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Nov 2022 AD01 Registered office address changed from C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH England to C/O Chalk Hill, Barn Office 1 Upstairs Yew Tree Farm Stone Street Stanford Kent TN25 6DH on 29 November 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
07 Sep 2022 PSC04 Change of details for Mr Thomas Joseph Foreman as a person with significant control on 19 August 2022
07 Sep 2022 PSC07 Cessation of Celeste Marie Foreman as a person with significant control on 19 August 2022
07 Sep 2022 TM01 Termination of appointment of Celeste Marie Foreman as a director on 19 August 2022
07 Sep 2022 AP01 Appointment of Mr Thomas Joseph Foreman as a director on 19 August 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Feb 2022 CS01 Confirmation statement made on 20 November 2021 with updates
17 Feb 2022 PSC01 Notification of Thomas Joseph Foreman as a person with significant control on 2 August 2021
17 Feb 2022 PSC04 Change of details for Mrs Celeste Marie Foreman as a person with significant control on 2 August 2021
22 Sep 2021 AD01 Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England to C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 22 September 2021
13 May 2021 TM01 Termination of appointment of Leah Marie Goodsell as a director on 11 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
09 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
09 Apr 2020 AP01 Appointment of Ms Leah Marie Goodsell as a director on 8 April 2020
02 Mar 2020 AA01 Current accounting period shortened from 30 November 2020 to 31 July 2020
05 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with updates
09 Oct 2019 PSC01 Notification of Celeste Foreman as a person with significant control on 4 April 2019