Newcastle Upon Tyne
NE12 6RU
Director Name | Mr Dean Alan Dixon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Director Name | Mr Michael Andrew Tennant |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Director Name | Mr Paul Albert Sykes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Director Name | Mr Peter Tuddenham |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
Registered Address | 126 Great Lime Road Newcastle Upon Tyne NE12 6RU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
29 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
11 July 2023 | Appointment of Mr Peter Tuddenham as a director on 10 July 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
7 September 2022 | Company name changed nexus technology services LIMITED\certificate issued on 07/09/22
|
12 April 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
6 October 2021 | Director's details changed for Mr Paul Albert Sykes on 4 October 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
16 March 2020 | Cessation of Smt Technologies Ltd as a person with significant control on 7 January 2020 (1 page) |
16 March 2020 | Cessation of Unite Communications Limited as a person with significant control on 7 January 2020 (1 page) |
24 January 2020 | Resolutions
|
20 January 2020 | Notification of Cpdm Holdings Limited as a person with significant control on 7 January 2020 (4 pages) |
28 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 February 2019 | Change of details for Unite Communications Limited as a person with significant control on 20 February 2019 (2 pages) |
28 February 2019 | Change of details for Smt Technologies Ltd as a person with significant control on 20 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Michael Andrew Tennant on 20 February 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Dean Alan Dixon on 1 March 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 November 2017 | Registered office address changed from 33 Bellingham Drive Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom to 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 33 Bellingham Drive Benton Newcastle upon Tyne Tyne and Wear NE12 9SZ United Kingdom to 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 10 November 2017 (1 page) |
9 November 2017 | Change of details for Unite Communications Limited as a person with significant control on 1 August 2017 (2 pages) |
9 November 2017 | Change of details for Unite Communications Limited as a person with significant control on 1 August 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|