Download leads from Nexok and grow your business. Find out more

Nexus-Support Ltd

Documents

Total Documents110
Total Pages534

Filing History

21 June 2023Confirmation statement made on 10 June 2023 with updates
14 June 2023Satisfaction of charge 2 in full
12 May 2023Satisfaction of charge 067339340004 in full
12 May 2023Satisfaction of charge 3 in full
12 May 2023Satisfaction of charge 1 in full
26 April 2023Previous accounting period shortened from 31 December 2023 to 19 April 2023
24 April 2023Registration of charge 067339340007, created on 20 April 2023
24 April 2023Registration of charge 067339340005, created on 20 April 2023
24 April 2023Registration of charge 067339340006, created on 20 April 2023
21 April 2023Appointment of David Rowe-Bewick as a director on 20 April 2023
21 April 2023Appointment of Mr James Frank Allen as a director on 20 April 2023
21 April 2023Appointment of Karen Lewis as a director on 20 April 2023
21 April 2023Appointment of Faisal Lalani as a director on 20 April 2023
21 April 2023Appointment of Michael Ranson as a director on 20 April 2023
21 April 2023Termination of appointment of Neil Singh as a director on 20 April 2023
21 April 2023Cessation of Steven Stewart Bailey as a person with significant control on 20 April 2023
21 April 2023Termination of appointment of Steven Stewart Bailey as a director on 20 April 2023
21 April 2023Appointment of Jamil Mawji as a director on 20 April 2023
21 April 2023Notification of National Care Group Limited as a person with significant control on 20 April 2023
21 April 2023Cessation of Neil Singh as a person with significant control on 20 April 2023
21 April 2023Appointment of Michael Cleasby as a director on 20 April 2023
21 April 2023Appointment of Claire Jane Leake as a director on 20 April 2023
21 April 2023Termination of appointment of Steven Stewart Bailey as a secretary on 20 April 2023
21 April 2023Registered office address changed from Priory Place Priory Road Tiptree Colchester Essex CO5 0QE England to Suite 22 the Globe Centre St. James Square Accrington BB5 0RE on 21 April 2023
22 February 2023Statement of capital following an allotment of shares on 11 July 2019
  • GBP 1,500
22 February 2023Statement of capital following an allotment of shares on 21 January 2016
  • GBP 1,500
26 January 2023Total exemption full accounts made up to 31 December 2022
6 September 2022Total exemption full accounts made up to 31 December 2021
10 June 2022Confirmation statement made on 10 June 2022 with updates
27 September 2021Confirmation statement made on 27 September 2021 with updates
26 August 2021Total exemption full accounts made up to 31 December 2020
26 July 2021Confirmation statement made on 24 July 2021 with updates
24 July 2020Confirmation statement made on 24 July 2020 with no updates
28 March 2020Total exemption full accounts made up to 31 December 2019
27 September 2019Current accounting period extended from 31 October 2019 to 31 December 2019
24 July 2019Confirmation statement made on 24 July 2019 with updates
18 July 2019Total exemption full accounts made up to 31 October 2018
10 April 2019Registered office address changed from Westone Business Group Suite 36 88-90 Hatton Garden London EC1N 8PN to Priory Place Priory Road Tiptree Colchester Essex CO5 0QE on 10 April 2019
31 January 2019Confirmation statement made on 21 January 2019 with no updates
15 July 2018Total exemption full accounts made up to 31 October 2017
31 January 2018Confirmation statement made on 21 January 2018 with updates
20 May 2017Total exemption small company accounts made up to 31 October 2016
20 May 2017Total exemption small company accounts made up to 31 October 2016
25 January 2017Confirmation statement made on 21 January 2017 with updates
25 January 2017Confirmation statement made on 21 January 2017 with updates
11 November 2016Registration of charge 067339340004, created on 11 November 2016
11 November 2016Registration of charge 067339340004, created on 11 November 2016
24 January 2016Total exemption small company accounts made up to 31 October 2015
24 January 2016Total exemption small company accounts made up to 31 October 2015
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
28 October 2015Director's details changed for Mr Neil Singh on 15 November 2014
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 October 2015Director's details changed for Mr Neil Singh on 15 November 2014
10 March 2015Total exemption small company accounts made up to 31 October 2014
10 March 2015Total exemption small company accounts made up to 31 October 2014
7 November 2014Director's details changed for Mr Neil Phillips on 1 November 2014
7 November 2014Director's details changed for Mr Neil Phillips on 1 November 2014
7 November 2014Director's details changed for Mr Neil Phillips on 1 November 2014
2 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
2 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
10 February 2014Total exemption small company accounts made up to 31 October 2013
10 February 2014Total exemption small company accounts made up to 31 October 2013
2 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
2 November 2013Secretary's details changed for Mr Steven Stewart Bailey on 27 October 2013
2 November 2013Director's details changed for Mr Neil Phillips on 27 October 2013
2 November 2013Director's details changed for Mr Steven Stewart Bailey on 27 October 2013
2 November 2013Director's details changed for Mr Neil Phillips on 27 October 2013
2 November 2013Secretary's details changed for Mr Steven Stewart Bailey on 27 October 2013
2 November 2013Director's details changed for Mr Steven Stewart Bailey on 27 October 2013
2 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1
17 June 2013Total exemption small company accounts made up to 31 October 2012
17 June 2013Total exemption small company accounts made up to 31 October 2012
23 November 2012Particulars of a mortgage or charge / charge no: 3
23 November 2012Particulars of a mortgage or charge / charge no: 3
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
21 June 2012Total exemption small company accounts made up to 31 October 2011
21 June 2012Total exemption small company accounts made up to 31 October 2011
7 March 2012Particulars of a mortgage or charge / charge no: 2
7 March 2012Particulars of a mortgage or charge / charge no: 2
11 February 2012Particulars of a mortgage or charge / charge no: 1
11 February 2012Particulars of a mortgage or charge / charge no: 1
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
15 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
14 October 2011Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 14 October 2011
14 October 2011Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 14 October 2011
11 April 2011Total exemption small company accounts made up to 31 October 2010
11 April 2011Total exemption small company accounts made up to 31 October 2010
26 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
26 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
15 July 2010Total exemption small company accounts made up to 31 October 2009
15 July 2010Total exemption small company accounts made up to 31 October 2009
23 December 2009Secretary's details changed for Stephen Bailey on 23 December 2009
23 December 2009Director's details changed for Stephen Bailey on 23 December 2009
23 December 2009Secretary's details changed for Stephen Bailey on 23 December 2009
23 December 2009Director's details changed for Neil Phillips on 23 December 2009
23 December 2009Director's details changed for Stephen Bailey on 23 December 2009
23 December 2009Annual return made up to 27 October 2009 with a full list of shareholders
23 December 2009Director's details changed for Neil Phillips on 23 December 2009
23 December 2009Annual return made up to 27 October 2009 with a full list of shareholders
21 December 2008Director and secretary appointed stephen bailey
21 December 2008Director and secretary appointed stephen bailey
21 December 2008Director appointed neil phillips
21 December 2008Director appointed neil phillips
27 October 2008Appointment terminated director yomtov jacobs
27 October 2008Appointment terminated director yomtov jacobs
27 October 2008Incorporation
27 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing