Advanced company searchLink opens in new window

NIXOR SOLUTIONS LIMITED

Company number 09967495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
31 May 2024 AD01 Registered office address changed from Suite 6 Trinity Enterprise Centre Barrow in Furness Cumbria LA14 2PN England to Suite 6a Trinity Enterprise Centre Barrow in Furness Cumbria LA14 2PN on 31 May 2024
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
20 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 PSC04 Change of details for Mr David John Herington as a person with significant control on 18 May 2021
08 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
08 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
28 May 2020 AP01 Appointment of Mr Benjamin James Salder as a director on 20 May 2020
18 Aug 2019 AP01 Appointment of Mr John Edward O'keeffe as a director on 8 August 2019
22 May 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
28 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
21 Dec 2018 AD01 Registered office address changed from Highcroft House Vicarage Lane Allithwaite Grange-over-Sands Cumbria LA11 7QN United Kingdom to Suite 6 Trinity Enterprise Centre Barrow in Furness Cumbria LA14 2PN on 21 December 2018
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 Apr 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
25 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted