NXO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

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

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

01/05/231 May 2023 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Maple House 18 Wembley Avenue Penwortham Preston PR1 9UY on 2023-05-01

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

16/04/1816 April 2018 ADOPT ARTICLES 28/03/2018

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM NUMBER 2 HARDY CLOSE, NELSON COURT BUSINESS CENTRE ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2XP ENGLAND

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM PTMC MARSH LANE PRESTON LANCASHIRE PR1 8UQ

View Document

09/06/169 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 REDUCE ISSUED CAPITAL 08/06/2015

View Document

09/06/159 June 2015 SOLVENCY STATEMENT DATED 08/06/15

View Document

09/06/159 June 2015 STATEMENT BY DIRECTORS

View Document

09/06/159 June 2015 09/06/15 STATEMENT OF CAPITAL GBP 9889

View Document

20/05/1520 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

19/03/1519 March 2015 STATEMENT BY DIRECTORS

View Document

19/03/1519 March 2015 CANCEL SHARE PREM A/C 17/03/2015

View Document

19/03/1519 March 2015 SOLVENCY STATEMENT DATED 17/03/15

View Document

19/03/1519 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 64444

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

15/08/1315 August 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

05/08/135 August 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/08/135 August 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/08/135 August 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/08/135 August 2013 REREG PLC TO PRI; RES02 PASS DATE:02/08/2013

View Document

05/06/135 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DYER / 30/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET DYER / 30/05/2010

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0724 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NC INC ALREADY ADJUSTED 31/03/05

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 APPLICATION COMMENCE BUSINESS

View Document

01/12/031 December 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0XE

View Document

06/11/036 November 2003 COMPANY NAME CHANGED COSMICKEY PLC CERTIFICATE ISSUED ON 06/11/03

View Document

30/05/0330 May 2003 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