NXG FACILITIES LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-30 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

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Certificate of change of name

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

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

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NXG GLOBAL GROUP LIMITED

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / RODNEY COFFEY / 08/08/2018

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME KENNETH SPEIRS

View Document

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

View Document

13/08/1813 August 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

18/06/1818 June 2018 COMPANY NAME CHANGED DTI SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/18

View Document

31/10/1731 October 2017 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