NXUS DRINKS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Register inspection address has been changed from Suite 99 Carlton House West Street Epsom Surrey KT18 7RL England to Suite 99 Carlton House West Street Epsom Surrey KT18 7RL

View Document

10/06/2510 June 2025 Register inspection address has been changed from 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to Suite 99 Carlton House West Street Epsom Surrey KT18 7RL

View Document

10/06/2510 June 2025 Register(s) moved to registered inspection location Suite 99 Carlton House West Street Epsom Surrey KT18 7RL

View Document

09/06/259 June 2025 Director's details changed for Mr Carl John Plinston on 2025-06-06

View Document

09/06/259 June 2025 Change of details for Mr Carl John Plinston as a person with significant control on 2025-06-06

View Document

03/06/253 June 2025 Registered office address changed from Flat 12 2 Offenham Road London SW9 7BN England to Suite 99, Carlton House West Street Epsom KT18 7RL on 2025-06-03

View Document

22/05/2522 May 2025 Termination of appointment of John Anthony Plinston as a secretary on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of John Anthony Plinston as a director on 2025-05-22

View Document

07/04/257 April 2025 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

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

24/02/2224 February 2022 Director's details changed for Mr John Anthony Plinston on 2022-02-18

View Document

09/08/219 August 2021 Resolutions

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/07/1418 July 2014 SAIL ADDRESS CHANGED FROM: MANSFIELD HOUSE 139 SHIRLEY ROAD CROYDON SURREY CR0 7LT

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENN

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BENN / 22/04/2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: UNIT E PATE COURT ST MARGARETS ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DY

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: PATE COURT SAINT MARGARETS ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DY

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED BELLE PERSONNEL LIMITED CERTIFICATE ISSUED ON 29/12/03

View Document

23/09/0323 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 45 BEDFORD ROW LONDON WC1 4LR

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 COMPANY NAME CHANGED BELLE PERSONNEL (CANTERBURY) LIM ITED CERTIFICATE ISSUED ON 18/06/99

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/07/943 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 03/04/94; CHANGE OF MEMBERS

View Document

30/10/9330 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 30/04/93; CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED BELLE PERSONNEL LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

01/07/931 July 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 45 BLOOMSBURY SQUARE LONDON WC1A 2RA

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 AUDITOR'S RESIGNATION

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/07/9011 July 1990 SECRETARY RESIGNED

View Document

11/07/9011 July 1990 NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 ALTER MEM AND ARTS 17/05/90

View Document

29/05/9029 May 1990 COMPANY NAME CHANGED BLINDSIDE LIMITED CERTIFICATE ISSUED ON 30/05/90

View Document

03/04/903 April 1990 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