NSLX LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/05/251 May 2025 Notification of Asim Sheikh as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Neil Daniel Scrivener as a director on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from 5 Brayford Square London E1 0SG England to 3 More London Place London SE1 2RE on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Asim Sheikh as a director on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

01/05/251 May 2025 Cessation of Ns Venture Capital Ltd as a person with significant control on 2025-05-01

View Document

11/03/2511 March 2025 Notification of Ns Venture Capital Ltd as a person with significant control on 2019-04-06

View Document

11/03/2511 March 2025 Cessation of Neil Daniel Scrivener as a person with significant control on 2019-04-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Director's details changed for Mr Neil Daniel Scrivener on 2022-05-02

View Document

02/05/222 May 2022 Change of details for Mr Neil Daniel Scrivener as a person with significant control on 2022-05-02

View Document

02/05/222 May 2022 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 5 Brayford Square London E1 0SG on 2022-05-02

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 3A HEADLEY ROAD WOODLEY READING BERKSHIRE RG5 4JB

View Document

23/06/2023 June 2020 Registered office address changed from , 3a Headley Road, Woodley, Reading, Berkshire, RG5 4JB to 5 Brayford Square London E1 0SG on 2020-06-23

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DANIEL SCRIVENER / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL DANIEL SCRIVENER / 30/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

23/01/1723 January 2017 COMPANY NAME CHANGED NEIL SCRIVENER LIGHTING LIMITED CERTIFICATE ISSUED ON 23/01/17

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066654680002

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066654680001

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCRIVENER / 06/08/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SCRIVENER / 06/08/2009

View Document

06/08/086 August 2008 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