NXCOMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

03/12/203 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMPSON / 01/07/2019

View Document

01/07/191 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW THOMPSON / 01/07/2019

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

15/04/1915 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

18/07/1818 July 2018 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 29/08/2017

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW THOMPSON / 15/08/2017

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW THOMPSON / 18/08/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM UNIVERSAL HOUSE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 15/08/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 33 CONISBOROUGH PLACE MANCHESTER M45 6EJ UNITED KINGDOM

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH ENGLAND

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMPSON / 15/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMPSON / 15/08/2017

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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