IXION HOLDINGS (CONTRACTS) LIMITED
Company number 06886337
- Company Overview for IXION HOLDINGS (CONTRACTS) LIMITED (06886337)
- Filing history for IXION HOLDINGS (CONTRACTS) LIMITED (06886337)
- People for IXION HOLDINGS (CONTRACTS) LIMITED (06886337)
- Charges for IXION HOLDINGS (CONTRACTS) LIMITED (06886337)
- Registers for IXION HOLDINGS (CONTRACTS) LIMITED (06886337)
- More for IXION HOLDINGS (CONTRACTS) LIMITED (06886337)
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) |
---|---|---|---|
13 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 Mar 2016 | AP01 | Appointment of Mr Iain Gregory Martin as a director on 14 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Michael Philip Thorne as a director on 14 March 2016 | |
10 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Roderick Evan Watkins as a director on 1 September 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | TM01 | Termination of appointment of Richard Andrews as a director on 1 June 2015 | |
02 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Richard Andrews as a director on 1 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Lesley Anne Dobree as a director on 1 September 2014 | |
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
02 Jul 2014 | AP01 | Appointment of Michael Thorne as a director | |
02 Jul 2014 | AP01 | Appointment of Mr Peter Frederick Baynham as a director | |
02 Jul 2014 | AD01 | Registered office address changed from London House 111 New London Road Chelmsford Essex CM2 0QL on 2 July 2014 | |
15 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
|
|
15 May 2014 | TM01 | Termination of appointment of Alan Sibbald as a director | |
15 May 2014 | TM01 | Termination of appointment of Breege Burke as a director | |
23 Apr 2014 | AP01 | Appointment of Mrs Lesley Anne Dobree as a director | |
20 Feb 2014 | TM01 | Termination of appointment of Philip Saxton as a director | |
17 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
16 Aug 2013 | CERTNM |
Company name changed ixion group contracts LIMITED\certificate issued on 16/08/13
|
|
16 Aug 2013 | CONNOT | Change of name notice | |
13 Aug 2013 | AP01 | Appointment of Mr Philip Anthony Saxton as a director |