Company NameNext Connex Ltd.
DirectorsCostas Demetriou and Jonathan Michael Charles Apps
Company StatusActive
Company Number07070544
CategoryPrivate Limited Company
Incorporation Date9 November 2009(14 years, 5 months ago)
Previous NamesNext Serv Ltd and Nextserv Ltd.

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Costas Demetriou
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(13 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor The Grange
100 High Street, Southgate
London
N14 6BN
Director NameMr Jonathan Michael Charles Apps
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor The Grange 100 High Street
Southgate
London
N14 6BN
Director NameMr Mark Alistair Graham Fitchew
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobb House 2 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7DU
Secretary NameRobert Harrison Griffiths
NationalityBritish
StatusResigned
Appointed11 May 2010(6 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 February 2023)
RoleCompany Director
Correspondence AddressCobb House 2 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7DU
Director NameCraig Denton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ollerton
Bracknell
Berkshire
RG12 7RA
Director NameRobert Harrison Griffiths
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 20 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobb House 2 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7DU
Director NameMr Jonathan Paul Fitchew
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 20 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPareto House 49 Church Street
Wilmslow
Cheshire
SK9 1AX
Director NameSamuel Paul Field
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 April 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobb House 2 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7DU
Director NameXabier Jose Merino
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 July 2023)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobb House 2 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7DU
Director NameMr Andrew Edgar Sawer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(11 years after company formation)
Appointment Duration2 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobb House 2 Oyster Lane
Byfleet
West Byfleet
Surrey
KT14 7DU
Director NameAjay Sanathra
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2023(13 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 100 High Street
Southgate
London
N14 6BN
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2009(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.nextconnex.com/
Telephone0800 9020902
Telephone regionFreephone

Location

Registered Address5th Floor The Grange 100 High Street
Southgate
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£147,031
Cash£24,207
Current Liabilities£807,510

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

20 December 2021Delivered on: 22 December 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
18 February 2013Delivered on: 19 February 2013
Persons entitled: Factor 21 PLC

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All asets of the company by way of a first fixed and floating charge.
Outstanding
22 July 2010Delivered on: 30 July 2010
Persons entitled: Mark Alistair Graham Fitchew Jonathan Paul Fitchew and Andrew Edgar Sawer

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
7 November 2023Termination of appointment of Ajay Sanathra as a director on 25 October 2023 (1 page)
3 November 2023Appointment of Mr Jonathan Apps as a director on 25 October 2023 (2 pages)
11 August 2023Statement by Directors (1 page)
11 August 2023Registration of charge 070705440004, created on 10 August 2023 (13 pages)
11 August 2023Resolutions
  • RES13 ‐ Cancel share premium 10/08/2023
(3 pages)
11 August 2023Registration of charge 070705440005, created on 10 August 2023 (14 pages)
11 August 2023Statement of capital on 11 August 2023
  • GBP 480.47
(4 pages)
11 August 2023Solvency Statement dated 10/08/23 (2 pages)
4 August 2023Satisfaction of charge 070705440003 in full (4 pages)
2 August 2023Registered office address changed from Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU England to 5th Floor the Grange 100 High Street Southgate London N14 6BN on 2 August 2023 (1 page)
2 August 2023Memorandum and Articles of Association (14 pages)
2 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 August 2023Change of share class name or designation (2 pages)
2 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 July 2023Termination of appointment of Xabier Jose Merino as a director on 20 July 2023 (1 page)
25 July 2023Statement of capital following an allotment of shares on 20 July 2023
  • GBP 480.47
(4 pages)
25 July 2023Appointment of Ajay Sanathra as a director on 20 July 2023 (2 pages)
25 July 2023Termination of appointment of Jonathan Paul Fitchew as a director on 20 July 2023 (1 page)
25 July 2023Cessation of Jonathan Paul Fitchew as a person with significant control on 20 July 2023 (1 page)
25 July 2023Cessation of Vimix Limited as a person with significant control on 20 July 2023 (1 page)
25 July 2023Cessation of Mark Alistair Graham Fitchew as a person with significant control on 20 July 2023 (1 page)
25 July 2023Notification of Wifinity Limited as a person with significant control on 20 July 2023 (2 pages)
25 July 2023Appointment of Mr Costas Demetriou as a director on 20 July 2023 (2 pages)
25 July 2023Termination of appointment of Robert Harrison Griffiths as a director on 20 July 2023 (1 page)
25 July 2023Termination of appointment of Mark Alistair Graham Fitchew as a director on 20 July 2023 (1 page)
22 June 2023Statement of capital following an allotment of shares on 28 January 2015
  • GBP 450
(3 pages)
9 May 2023Satisfaction of charge 2 in full (1 page)
4 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
24 February 2023Termination of appointment of Robert Harrison Griffiths as a secretary on 24 February 2023 (1 page)
24 February 2023Change of details for Vimix Limited as a person with significant control on 24 February 2023 (2 pages)
10 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 February 2022Resolutions
  • RES13 ‐ Relevant shareholder in the capital 25/06/2021
(5 pages)
16 February 2022Cessation of Andrew Sawer's Estate as a person with significant control on 20 December 2021 (3 pages)
15 February 2022Notification of Vimix Limited as a person with significant control on 20 December 2021 (4 pages)
14 February 2022Satisfaction of charge 1 in full (4 pages)
22 December 2021Registration of charge 070705440003, created on 20 December 2021 (8 pages)
11 November 2021Confirmation statement made on 8 November 2021 with updates (6 pages)
11 November 2021Change of details for Mr Andrew Edgar Sawer as a person with significant control on 11 November 2021 (2 pages)
8 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 June 2021Cancellation of shares. Statement of capital on 22 April 2020
  • GBP 450.00
(6 pages)
19 May 2021Termination of appointment of Samuel Paul Field as a director on 22 April 2021 (1 page)
26 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
4 March 2021Termination of appointment of Andrew Edgar Sawer as a director on 20 January 2021 (1 page)
26 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
17 November 2020Appointment of Mr Andrew Edgar Sawer as a director on 16 November 2020 (2 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 November 2019Director's details changed for Robert Harrison Griffiths on 8 November 2019 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
24 July 2019Director's details changed for Samuel Paul Field on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Mark Alistair Graham Fitchew on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Xabier Jose Merino on 24 July 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 March 2019Registered office address changed from Unit 16 Horizon Business Village 1 Brooklands Road Brooklands Weybridge Surrey KT13 0TJ to Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU on 25 March 2019 (1 page)
19 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
12 December 2017Director's details changed for Mark Alistair Graham Fitchew on 6 December 2017 (2 pages)
12 December 2017Change of details for Mr Mark Alistair Graham Fitchew as a person with significant control on 6 December 2017 (2 pages)
12 December 2017Director's details changed for Mark Alistair Graham Fitchew on 6 December 2017 (2 pages)
12 December 2017Change of details for Mr Mark Alistair Graham Fitchew as a person with significant control on 6 December 2017 (2 pages)
23 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
1 November 2016Director's details changed for Samual Paul Field on 19 October 2016 (3 pages)
1 November 2016Director's details changed for Samual Paul Field on 19 October 2016 (3 pages)
6 September 2016Appointment of Xabier Jose Merino as a director on 1 June 2016 (3 pages)
6 September 2016Appointment of Xabier Jose Merino as a director on 1 June 2016 (3 pages)
6 September 2016Appointment of Samual Paul Field as a director on 1 January 2015 (3 pages)
6 September 2016Appointment of Samual Paul Field as a director on 1 January 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 461.54
(6 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 461.54
(6 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 461.54
(6 pages)
16 November 2015Change of share class name or designation (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares re-designated 13/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 November 2015Particulars of variation of rights attached to shares (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares re-designated 13/10/2015
(22 pages)
16 November 2015Particulars of variation of rights attached to shares (2 pages)
16 November 2015Change of share class name or designation (2 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 450
(6 pages)
5 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 450
(6 pages)
5 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 450
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 450
(6 pages)
27 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 450
(6 pages)
27 February 2014Statement of capital following an allotment of shares on 7 December 2010
  • GBP 168.00
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 29 November 2012
  • GBP 450
(4 pages)
27 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 450
(6 pages)
27 February 2014Director's details changed for Mr Jonathan Paul Fitchew on 9 November 2013 (2 pages)
27 February 2014Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/03/2012 as it was not properly delivered
(19 pages)
27 February 2014Secretary's details changed for Robert Harrison Griffiths on 9 November 2013 (1 page)
27 February 2014Statement of capital following an allotment of shares on 5 December 2011
  • GBP 315.00
(4 pages)
27 February 2014Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/03/2012 as it was not properly delivered
(19 pages)
27 February 2014Statement of capital following an allotment of shares on 7 December 2010
  • GBP 168.00
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 5 December 2011
  • GBP 315.00
(4 pages)
27 February 2014Director's details changed for Mr Jonathan Paul Fitchew on 9 November 2013 (2 pages)
27 February 2014Secretary's details changed for Robert Harrison Griffiths on 9 November 2013 (1 page)
27 February 2014Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/03/2012 as it was not properly delivered
(19 pages)
27 February 2014Statement of capital following an allotment of shares on 7 December 2010
  • GBP 168.00
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 29 November 2012
  • GBP 450
(4 pages)
27 February 2014Director's details changed for Mr Jonathan Paul Fitchew on 9 November 2013 (2 pages)
27 February 2014Secretary's details changed for Robert Harrison Griffiths on 9 November 2013 (1 page)
27 February 2014Statement of capital following an allotment of shares on 5 December 2011
  • GBP 315.00
(4 pages)
21 February 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages)
21 February 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages)
21 February 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (17 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2014Registered office address changed from , Cambridge House 8 Chapel Grove, Addlestone, Weybridge, Surrey, KT15 1UG on 14 January 2014 (1 page)
14 January 2014Registered office address changed from , Cambridge House 8 Chapel Grove, Addlestone, Weybridge, Surrey, KT15 1UG on 14 January 2014 (1 page)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2014
(8 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2014
(8 pages)
10 December 2012Annual return made up to 9 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2014
(8 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Termination of appointment of Craig Denton as a director (1 page)
1 March 2012Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/02/2014
(9 pages)
1 March 2012Director's details changed for Bob Griffiths on 1 July 2010 (2 pages)
1 March 2012Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/02/2014
(9 pages)
1 March 2012Termination of appointment of Craig Denton as a director (1 page)
1 March 2012Annual return made up to 9 November 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 27/02/2014
(9 pages)
1 March 2012Director's details changed for Bob Griffiths on 1 July 2010 (2 pages)
1 March 2012Director's details changed for Bob Griffiths on 1 July 2010 (2 pages)
21 November 2011Registered office address changed from , Office 404 Albany House, 324 Regent Street, London, W1B 3HH on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from , Office 404 Albany House, 324 Regent Street, London, W1B 3HH on 21 November 2011 (2 pages)
8 November 2011Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
8 November 2011Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 March 2011Appointment of Mr Jonathan Paul Fitchew as a director (2 pages)
21 March 2011Appointment of Mr Jonathan Paul Fitchew as a director (2 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 75.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 87.50
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 87.50
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 75.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 54.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 54.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 4,250
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 4,250
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 87.50
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2,150
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 75.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 4,250
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2,150
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 54.00
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 2,150
(4 pages)
9 September 2010Appointment of Craig Denton as a director (3 pages)
9 September 2010Appointment of Bob Griffiths as a director (3 pages)
9 September 2010Appointment of Bob Griffiths as a director (3 pages)
9 September 2010Appointment of Craig Denton as a director (3 pages)
4 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
4 August 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
3 August 2010Sub-division of shares on 15 July 2010 (5 pages)
3 August 2010Sub-division of shares on 15 July 2010 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 May 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
27 May 2010Appointment of Robert Harrison Griffiths as a secretary (3 pages)
27 May 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (2 pages)
27 May 2010Appointment of Robert Harrison Griffiths as a secretary (3 pages)
26 February 2010Company name changed nextserv LTD.\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
26 February 2010Company name changed nextserv LTD.\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Change of name notice (2 pages)
18 February 2010Company name changed next serv LTD\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Company name changed next serv LTD\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
18 February 2010Change of name notice (2 pages)
9 November 2009Incorporation (35 pages)
9 November 2009Incorporation (35 pages)