IXION LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

13/05/2413 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/05/243 May 2024 Registered office address changed from Unit 4 Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 2024-05-03

View Document

25/04/2425 April 2024 Statement of affairs

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Amended total exemption full accounts made up to 2021-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FENTON

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR SCOTT NEIL TAYLOR

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR IAN FENTON

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1720 November 2017 ARTICLES OF ASSOCIATION

View Document

20/11/1720 November 2017 ADOPT ARTICLES 10/11/2017

View Document

20/11/1720 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 104

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE TURNER / 10/11/2017

View Document

21/09/1721 September 2017 CESSATION OF ROBERT JOHN BUTLER AS A PSC

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTLER

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/03/1723 March 2017 SECRETARY APPOINTED MR JAMIE TURNER

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR JAMIE TURNER

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE TURNER

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY JAMIE TURNER

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/04/158 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM UNIT 4 REDWOOD COURT, CAMPBELL WAY DINNINGTON SHEFFIELD S25 3NQ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM UNIT 4 CAMPBELL WAY DINNINGTON SHEFFIELD S25 3NQ ENGLAND

View Document

08/05/138 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM UNIT 15 CAMPBELL WAY DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3NQ UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1231 August 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DISS40 (DISS40(SOAD))

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM UNIT 14 REDWOOD COURT DINNINGTON SOUTH YORKSHIRE S25 3NQ

View Document

20/05/1120 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE TURNER / 01/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BUTLER / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMIE TURNER / 01/09/2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 14 REDWOOD COURT DINNINGTON SOUTH YORKSHIRE S25 3QT

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM CARVER HOUSE CARVER STREET SHEFFIELD S1 4FS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 136 DUNCOMBE STREET SHEFFIELD S6 3RL

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information