NIX SERVICE STATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
19/06/2519 June 2025 New | Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Suite Ga, St. George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19 |
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
11/12/2411 December 2024 | Change of details for Mr David Graham Smith as a person with significant control on 2024-12-01 |
11/12/2411 December 2024 | Change of details for Mr David Graham Smith as a person with significant control on 2024-12-01 |
10/12/2410 December 2024 | Change of details for Mr David Graham Smith as a person with significant control on 2024-12-01 |
27/11/2427 November 2024 | Notification of Janice Elizabeth Smith as a person with significant control on 2016-04-06 |
07/11/247 November 2024 | Satisfaction of charge 2 in full |
07/11/247 November 2024 | Satisfaction of charge 1 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-18 with updates |
23/03/2323 March 2023 | Memorandum and Articles of Association |
23/03/2323 March 2023 | Resolutions |
23/03/2323 March 2023 | Resolutions |
06/03/236 March 2023 | Director's details changed for Janice Elizabeth Smith on 2023-03-06 |
06/03/236 March 2023 | Change of details for Mr David Graham Smith as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Secretary's details changed for Mr David Graham Smith on 2023-03-06 |
06/03/236 March 2023 | Director's details changed for Mr David Graham Smith on 2023-03-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
17/06/2117 June 2021 | Total exemption full accounts made up to 2020-10-31 |
28/04/2028 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
04/06/184 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
10/11/1610 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051704460006 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/07/1516 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/07/1417 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/07/136 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/07/1228 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
21/10/1121 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
27/07/1127 July 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
08/07/118 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/10/1015 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/07/107 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
07/07/107 July 2010 | SAIL ADDRESS CREATED |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELIZABETH SMITH / 05/07/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM SMITH / 05/07/2010 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/07/0917 July 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/06 |
07/08/077 August 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05 |
03/08/053 August 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
26/03/0526 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/055 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0519 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0418 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0418 October 2004 | NEW DIRECTOR APPOINTED |
23/09/0423 September 2004 | DIRECTOR RESIGNED |
23/09/0423 September 2004 | SECRETARY RESIGNED |
23/09/0423 September 2004 | |
23/09/0423 September 2004 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 96 POWELL STREET WOLVERHAMPTON WEST MIDLANDS WV10 0BN |
23/08/0423 August 2004 | SECRETARY RESIGNED |
23/08/0423 August 2004 | DIRECTOR RESIGNED |
05/07/045 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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