NXG ASSETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Rodney Shearer Coffey as a director on 2024-10-22

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/11/2130 November 2021 Registration of charge SC5532090003, created on 2021-11-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM UNIT 1 HARENESS CIRCLE ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LY SCOTLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 109 HOLBURN STREET ABERDEEN AB10 6BQ SCOTLAND

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O POLYMER HOLDINGS LIMITED UNITS 1-3 SPURRYHILLOCK INDUSTRIAL ESTATE BROOMHILL ROAD STONEHAVEN AB39 2NH SCOTLAND

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR MARK STEPHEN

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED RODNEY SHEARER COFFEY

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME SPEIRS

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY SHEARER COFFEY

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5532090002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME KENNETH SPEIRS

View Document

21/12/1721 December 2017 CESSATION OF RODNEY COFFEY AS A PSC

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 109 HOLBURN STREET ABERDEEN AB10 6BQ SCOTLAND

View Document

03/03/173 March 2017 DIRECTOR APPOINTED DR GRAEME KENNETH SPEIRS

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY COFFEY

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5532090001

View Document

22/12/1622 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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