NIXUSS LTD

Company Documents

DateDescription
13/11/2413 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/12/2311 December 2023 Director's details changed for Mr Ian James Howarth on 2023-12-08

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-09-30

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/03/164 March 2016 SAIL ADDRESS CHANGED FROM: 105 NORTH APPROACH WATFORD HERTFORDSHIRE WD25 0EL UNITED KINGDOM

View Document

04/03/164 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/09/1524 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HOWARTH / 29/03/2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES HOWARTH / 31/08/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECOND FILING WITH MUD 31/08/11 FOR FORM AR01

View Document

08/06/128 June 2012 31/08/11 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 SAIL ADDRESS CREATED

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY ANNE HOWARTH

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM, 37 FIRST AVENUE GARSTON, WATFORD, HERTFORDSHIRE, WD25 9PY

View Document

24/05/1124 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARTH / 01/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE HOWARTH / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: CARPENTER COURT, 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE SK7 2DH

View Document

11/10/0711 October 2007 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