NEXIA SOLUTIONS LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Officers. Termination date: 2023-09-18. Officer name: David Barry Dukes. 2023-09-18 View Report
Officers. Officer name: Mrs Samantha Wheeler. Appointment date: 2023-09-18. 2023-09-18 View Report
Accounts. Accounts type dormant. 2022-11-09 View Report
Confirmation statement. Statement with no updates. 2022-10-31 View Report
Officers. Officer name: Mr Ian Grant Funnell. Appointment date: 2022-01-26. 2022-01-27 View Report
Officers. Officer name: Andrew David Hugh Mathews. Termination date: 2022-01-25. 2022-01-27 View Report
Accounts. Accounts type dormant. 2021-11-02 View Report
Confirmation statement. Statement with no updates. 2021-10-22 View Report
Accounts. Accounts type dormant. 2020-11-03 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Officers. Officer name: Mr Matthew Stephen Miller. Appointment date: 2019-12-19. 2019-12-19 View Report
Accounts. Accounts type dormant. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-10-21 View Report
Officers. Officer name: Ruth Marie Dunphy. Termination date: 2019-03-19. 2019-03-20 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Accounts. Accounts type dormant. 2018-10-12 View Report
Confirmation statement. Statement with no updates. 2017-10-23 View Report
Accounts. Accounts type dormant. 2017-10-09 View Report
Accounts. Accounts type dormant. 2016-11-14 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Officers. Officer name: Mrs Ruth Marie Dunphy. Appointment date: 2016-01-28. 2016-01-28 View Report
Officers. Officer name: Sir Andrew David Hugh Mathews. Appointment date: 2016-01-27. 2016-01-28 View Report
Officers. Officer name: Richard Henry Maudslay. Termination date: 2015-12-17. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type dormant. 2015-10-14 View Report
Officers. Appointment date: 2015-10-05. Officer name: Dr Paul John Arton Howarth. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type dormant. 2014-10-15 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Officers. Officer name: Andrew Elsden. 2013-10-25 View Report
Officers. Officer name: Mr David Barry Dukes. 2013-10-14 View Report
Accounts. Accounts type dormant. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2012-11-08 View Report
Accounts. Accounts type dormant. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2011-12-02 View Report
Accounts. Accounts type dormant. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2010-10-26 View Report
Accounts. Accounts type dormant. 2010-07-15 View Report
Address. Old address: 1100 Daresbury Park Daresbury Warrington Cheshire WA4 4GB United Kingdom. Change date: 2009-12-16. 2009-12-16 View Report
Annual return. With made up date full list shareholders. 2009-12-08 View Report
Accounts. Change account reference date company current extended. 2009-11-16 View Report
Officers. Officer name: Mr Andrew David Elsden. 2009-11-13 View Report
Officers. Officer name: Susan Quint. 2009-11-13 View Report
Officers. Description: Director appointed mr richard henry maudslay. 2009-07-29 View Report
Officers. Description: Appointment terminated director richard ramsay. 2009-07-29 View Report
Officers. Description: Appointment terminated director amanda mayor. 2009-04-21 View Report
Officers. Description: Director appointed richard alexander mcgregor ramsay. 2009-04-21 View Report
Officers. Description: Secretary appointed mrs susan quint. 2009-02-23 View Report