NXO COMMUNICATIONS LTD

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

05/05/235 May 2023 Registered office address changed from Richard House Winckley Square Preston PR1 3HP England to Olive House 26 Boyes Avenue Catterall Preston PR3 0HB on 2023-05-05

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Termination of appointment of Philip James Dyer as a director on 2021-11-08

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL JONES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 SUB-DIVISION 02/11/18

View Document

15/11/1815 November 2018 ADOPT ARTICLES 02/11/2018

View Document

14/11/1814 November 2018 CESSATION OF PHILIP JAMES DYER AS A PSC

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL JONES / 17/08/2018

View Document

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

View Document

05/02/185 February 2018 COMPANY NAME CHANGED BIZSOURCE LTD CERTIFICATE ISSUED ON 05/02/18

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 2 HARDY CLOSE NELSON COURT BUSINESS PARK ASHTON PRESTON PR2 2XP ENGLAND

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

10/10/1710 October 2017 SAIL ADDRESS CREATED

View Document

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

View Accounts

13/06/1713 June 2017 16/05/17 STATEMENT OF CAPITAL GBP 400

View Document

13/06/1713 June 2017 CURRSHO FROM 31/10/2017 TO 30/09/2017

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS CHERYL JONES

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM F28 PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE PRESTON LANCASHIRE PR1 8UQ

View Document

25/08/1625 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/11/1517 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/11/1411 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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