NIX SERVICE STATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/06/2519 June 2025 NewRegistered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

11/12/2411 December 2024 Change of details for Mr David Graham Smith as a person with significant control on 2024-12-01

View Document

11/12/2411 December 2024 Change of details for Mr David Graham Smith as a person with significant control on 2024-12-01

View Document

10/12/2410 December 2024 Change of details for Mr David Graham Smith as a person with significant control on 2024-12-01

View Document

27/11/2427 November 2024 Notification of Janice Elizabeth Smith as a person with significant control on 2016-04-06

View Document

07/11/247 November 2024 Satisfaction of charge 2 in full

View Document

07/11/247 November 2024 Satisfaction of charge 1 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

23/03/2323 March 2023 Memorandum and Articles of Association

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

06/03/236 March 2023 Director's details changed for Janice Elizabeth Smith on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mr David Graham Smith as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Secretary's details changed for Mr David Graham Smith on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr David Graham Smith on 2023-03-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

17/06/2117 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/04/2028 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051704460006

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/07/1516 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1417 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/07/136 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/07/1228 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/107 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH SMITH / 05/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM SMITH / 05/07/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 96 POWELL STREET WOLVERHAMPTON WEST MIDLANDS WV10 0BN

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company