- Company Overview for IXARIS SOLUTIONS LIMITED (09024600)
- Filing history for IXARIS SOLUTIONS LIMITED (09024600)
- People for IXARIS SOLUTIONS LIMITED (09024600)
- More for IXARIS SOLUTIONS LIMITED (09024600)
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) |
---|---|---|---|
21 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
21 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
09 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
09 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
05 Jul 2017 | AP01 | Appointment of Mr Doug Gray as a director on 4 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Dr Alex George Mifsud as a director on 4 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr David Joyce as a director on 4 July 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|
|
29 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
28 Jan 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 5th Floor 52 Grosvenor Gardens London SW1W 0AU to 10 Midford Place London W1T 5AE on 9 December 2015 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Clive Graeme Bramley as a director on 11 August 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Alex George Mifsud as a director on 11 August 2015 | |
11 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
20 Aug 2014 | AD01 | Registered office address changed from 5Th Floor, 52 Grosvenor Gardens, London 5Th Floor 52 Grosvenor Gardens London SW1W 0AG SW1W 0AG England to 5Th Floor 52 Grosvenor Gardens London SW1W 0AU on 20 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 22 Long Acre London WC2E 9LY England to 5Th Floor, 52 Grosvenor Gardens, London 5Th Floor 52 Grosvenor Gardens London SW1W 0AG SW1W 0AG on 6 August 2014 | |
06 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-06
|