Advanced company searchLink opens in new window

IXARIS SOLUTIONS LIMITED

Company number 09024600

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)
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
  • GBP 300,001
06 May 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 300,001
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100,001
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted