EMIXA INDUSTRY SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Erik Burghoorn as a director on 2025-07-01

View Document

30/07/2530 July 2025 NewAppointment of Diederik Hendrik Schornagel as a director on 2025-07-16

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Mark Roger Parry on 2025-07-24

View Document

16/07/2516 July 2025 NewRegistered office address changed from Station Point Old Station Way Eynsham Witney OX29 4TL England to The Second Floor, the Wolfram Centre Lower Road Long Hanborough Witney OX29 8FD on 2025-07-16

View Document

15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Appointment of Andrew Paul Lodge as a director on 2024-10-08

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Termination of appointment of Katryne Pauline Cook as a director on 2024-05-31

View Document

21/03/2421 March 2024 Director's details changed for Mr Mark Roger Parry on 2020-08-03

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/01/248 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

18/04/2318 April 2023 Notification of Peter-Jan Simons as a person with significant control on 2023-04-06

View Document

18/04/2318 April 2023 Notification of Erik Burghoorn as a person with significant control on 2023-04-06

View Document

18/04/2318 April 2023 Cessation of Ewout Prins as a person with significant control on 2023-04-06

View Document

18/04/2318 April 2023 Cessation of Hubert Otto Clemens Verbeek as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

31/03/2331 March 2023 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Resolutions

View Document

01/12/221 December 2022 Registration of charge 108849510002, created on 2022-11-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2112 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM SIGNAL COURT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL ENGLAND

View Document

29/06/2029 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR LEE STUART MALES

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108849510001

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR DAVID WILLIAM ROMANIS HARLAND

View Document

02/11/182 November 2018 SECOND FILED SH01 - 09/10/18 STATEMENT OF CAPITAL GBP 1.76

View Document

26/10/1826 October 2018 COMPANY NAME CHANGED CUTTING EDGE SOLUTIONS (OXFORD) LIMITED CERTIFICATE ISSUED ON 26/10/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 SUB-DIVISION 30/06/18

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR WILLIAM HARRY MICHAEL COBB

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ALEX SNODGRASS

View Document

19/07/1819 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 1.76

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR MARK ROGER PARRY

View Document

17/07/1817 July 2018 ADOPT ARTICLES 30/06/2018

View Document

31/10/1731 October 2017 ADOPT ARTICLES 12/09/2017

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM SIGNAL COURT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX28 4TL UNITED KINGDOM

View Document

01/08/171 August 2017 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company