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)
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
  • GBP 800,100
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
  • GBP 800,100
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
  • GBP 800,100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-15
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
  • RES15 ‐ Change company name resolution on 2013-07-01
16 Aug 2013 CONNOT Change of name notice
13 Aug 2013 AP01 Appointment of Mr Philip Anthony Saxton as a director