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

Nextgen Air Conditioning Services Limited

Documents

Total Documents75
Total Pages299

Filing History

21 December 2023Micro company accounts made up to 31 March 2023
16 November 2023Registered office address changed from C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG England to 9a Kempson Road Leicester LE2 8AN on 16 November 2023
30 March 2023Micro company accounts made up to 31 March 2022
20 March 2023Confirmation statement made on 3 March 2023 with no updates
23 March 2022Confirmation statement made on 3 March 2022 with updates
1 October 2021Total exemption full accounts made up to 31 March 2021
16 March 2021Confirmation statement made on 3 March 2021 with no updates
7 December 2020Total exemption full accounts made up to 31 March 2020
16 March 2020Confirmation statement made on 3 March 2020 with no updates
8 November 2019Total exemption full accounts made up to 31 March 2019
27 March 2019Confirmation statement made on 3 March 2019 with no updates
7 December 2018Total exemption full accounts made up to 31 March 2018
15 March 2018Notification of Elizabeth Marriott as a person with significant control on 8 December 2017
15 March 2018Confirmation statement made on 3 March 2018 with updates
8 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2017Total exemption full accounts made up to 31 March 2017
22 March 2017Confirmation statement made on 3 March 2017 with updates
22 March 2017Confirmation statement made on 3 March 2017 with updates
7 November 2016Director's details changed for Mr James Neil Marriott on 1 November 2016
7 November 2016Director's details changed for Mr James Neil Marriott on 1 November 2016
2 November 2016Total exemption small company accounts made up to 31 March 2016
2 November 2016Total exemption small company accounts made up to 31 March 2016
31 October 2016Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 31 October 2016
31 October 2016Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG on 31 October 2016
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
20 November 2014Director's details changed for Mr James Neil Marriott on 20 November 2014
20 November 2014Director's details changed for Mr James Neil Marriott on 20 November 2014
11 November 2014Director's details changed for Mr James Neil Marriott on 11 November 2014
11 November 2014Director's details changed for Mr James Neil Marriott on 11 November 2014
11 November 2014Director's details changed for Mr James Neil Marriott on 11 November 2014
11 November 2014Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX on 11 November 2014
11 November 2014Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX on 11 November 2014
11 November 2014Director's details changed for Mr James Neil Marriott on 11 November 2014
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
17 October 2011Total exemption small company accounts made up to 31 March 2011
17 October 2011Total exemption small company accounts made up to 31 March 2011
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
25 June 2010Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE99LP United Kingdom on 25 June 2010
25 June 2010Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE99LP United Kingdom on 25 June 2010
26 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
26 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
26 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
14 April 2010Appointment of Mr James Neil Marriott as a director
14 April 2010Termination of appointment of John Cowdry as a director
14 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
14 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
14 April 2010Termination of appointment of John Cowdry as a director
14 April 2010Appointment of Mr James Neil Marriott as a director
9 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010
9 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010
9 March 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 March 2010
3 March 2010Incorporation
3 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing