NIXOR RESOURCE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/03/2519 March 2025 | Registered office address changed from 111 Piccadilly Room 8, Ground Floor Ducie Street Manchester M1 2HY England to Room 8, Ground Floor 111 Piccadilly Manchester Greater Manchester M1 2HY on 2025-03-19 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-13 with updates |
19/03/2519 March 2025 | Director's details changed for James Shelton on 2024-03-18 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Registered office address changed from 111 Piccadilly Room 8, Ground Floor, 111 Piccadilly, Ducie Street Manchester Please Select a Region, State or Province. M1 2HY United Kingdom to 111 Piccadilly Room 8, Ground Floor Ducie Street Manchester M1 2HY on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from Suite 1.05, 1st Floor 111 Piccadilly Ducie Street Manchester M1 2HY England to 111 Piccadilly Room 8, Ground Floor, 111 Piccadilly, Ducie Street Manchester Please Select a Region, State or Province. M1 2HY on 2024-03-18 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/11/2322 November 2023 | Confirmation statement made on 2023-10-05 with updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
04/10/224 October 2022 | Change of details for Mr James Shelton as a person with significant control on 2022-04-07 |
03/10/223 October 2022 | Director's details changed for James Shelton on 2022-04-07 |
29/09/2229 September 2022 | Change of details for Mr James Peter Shelton as a person with significant control on 2022-09-29 |
25/09/2225 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Registered office address changed from 10th Floor 111 Piccadilly Ducie Street Manchester M1 2HY England to Suite 1.05, 1st Floor 111 Piccadilly Ducie Street Manchester M1 2HY on 2021-10-18 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-29 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
16/07/1916 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHELTON / 04/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 111 PICCADILLY 10TH FLOOR MANCHESTER M1 2HY ENGLAND |
16/12/1616 December 2016 | REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 111 PICCADILLY 10TH FLOOR MANCHESTER M1 2HX ENGLAND |
14/12/1614 December 2016 | REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 6TH FLOOR MANCHESTER ONE PORTLAND STREET MANCHESTER M1 3LF |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL SMITH / 09/12/2015 |
28/10/1528 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
26/09/1426 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073907560001 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/10/1316 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER LANCASHIRE M1 5AN ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/10/128 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
16/08/1216 August 2012 | ADOPT ARTICLES 17/07/2012 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHELTON / 05/10/2011 |
06/10/116 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
05/10/115 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SAMUEL SMITH / 05/10/2011 |
07/09/117 September 2011 | CURREXT FROM 30/09/2011 TO 31/12/2011 |
29/09/1029 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NIXOR RESOURCE CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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