Advanced company searchLink opens in new window

IXION HOLDINGS (CONTRACTS) LIMITED

Company number 06886337

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)
25 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
05 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 4,800,100
07 Aug 2023 AP01 Appointment of Mr James Edmund Robertson as a director on 28 July 2023
07 Aug 2023 TM01 Termination of appointment of Stephen Noel King as a director on 28 July 2023
10 Jun 2023 AA Full accounts made up to 31 August 2022
24 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
24 Mar 2023 PSC07 Cessation of Shaw Trust Ltd as a person with significant control on 24 March 2023
11 Oct 2022 AP01 Appointment of Mr Richard William Clifton as a director on 29 September 2022
10 Oct 2022 TM01 Termination of appointment of Jacqueline Maria Oughton as a director on 29 September 2022
07 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: section 239 of the companies act 2006/auth share cap restriction revoked and deleted 30/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2022 CC04 Statement of company's objects
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 2,800,100
09 Jun 2022 AP01 Appointment of Mr Stephen Noel King as a director on 10 May 2022
09 Jun 2022 AP01 Appointment of Dr Michael Leslie Nussbaum as a director on 10 May 2022
09 Jun 2022 TM01 Termination of appointment of Richard William Clifton as a director on 10 May 2022
09 Jun 2022 AA Full accounts made up to 31 August 2021
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
03 Mar 2022 TM01 Termination of appointment of Peter David Holmes as a director on 2 February 2022
03 Jun 2021 AA Full accounts made up to 31 August 2020
19 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
19 Mar 2021 AD02 Register inspection address has been changed from 19 Elmfield Road Bromley BR1 1LT England to Black Country House Rounds Green Road Oldbury B69 2DG
01 Feb 2021 TM02 Termination of appointment of Stephen Noel King as a secretary on 26 January 2021
01 Feb 2021 AP03 Appointment of Carol Ann Mckinley as a secretary on 26 January 2021
20 Nov 2020 AD01 Registered office address changed from 2nd Floor, Halford House Coval Lane Chelmsford Essex CM1 1TD England to Black Country House Rounds Green Road Oldbury B69 2DG on 20 November 2020