EMIXA INDUSTRY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Termination of appointment of Erik Burghoorn as a director on 2025-07-01 |
30/07/2530 July 2025 New | Appointment of Diederik Hendrik Schornagel as a director on 2025-07-16 |
25/07/2525 July 2025 New | Director's details changed for Mr Mark Roger Parry on 2025-07-24 |
16/07/2516 July 2025 New | Registered 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 |
15/07/2515 July 2025 New | Full accounts made up to 2024-12-31 |
28/03/2528 March 2025 | Appointment of Andrew Paul Lodge as a director on 2024-10-08 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/07/248 July 2024 | Full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Termination of appointment of Katryne Pauline Cook as a director on 2024-05-31 |
21/03/2421 March 2024 | Director's details changed for Mr Mark Roger Parry on 2020-08-03 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
08/01/248 January 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
18/04/2318 April 2023 | Notification of Peter-Jan Simons as a person with significant control on 2023-04-06 |
18/04/2318 April 2023 | Notification of Erik Burghoorn as a person with significant control on 2023-04-06 |
18/04/2318 April 2023 | Cessation of Ewout Prins as a person with significant control on 2023-04-06 |
18/04/2318 April 2023 | Cessation of Hubert Otto Clemens Verbeek as a person with significant control on 2023-04-06 |
13/04/2313 April 2023 | Group of companies' accounts made up to 2022-09-30 |
06/04/236 April 2023 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
31/03/2331 March 2023 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-08 with updates |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | Memorandum and Articles of Association |
22/12/2222 December 2022 | Resolutions |
01/12/221 December 2022 | Registration of charge 108849510002, created on 2022-11-25 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Memorandum and Articles of Association |
29/09/2229 September 2022 | Resolutions |
29/09/2229 September 2022 | Resolutions |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/02/2112 February 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM SIGNAL COURT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL ENGLAND |
29/06/2029 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
04/11/194 November 2019 | DIRECTOR APPOINTED MR LEE STUART MALES |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 108849510001 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
01/05/191 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
07/11/187 November 2018 | DIRECTOR APPOINTED MR DAVID WILLIAM ROMANIS HARLAND |
02/11/182 November 2018 | SECOND FILED SH01 - 09/10/18 STATEMENT OF CAPITAL GBP 1.76 |
26/10/1826 October 2018 | COMPANY NAME CHANGED CUTTING EDGE SOLUTIONS (OXFORD) LIMITED CERTIFICATE ISSUED ON 26/10/18 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
10/08/1810 August 2018 | SUB-DIVISION 30/06/18 |
06/08/186 August 2018 | DIRECTOR APPOINTED MR WILLIAM HARRY MICHAEL COBB |
06/08/186 August 2018 | DIRECTOR APPOINTED MR ALEX SNODGRASS |
19/07/1819 July 2018 | 30/06/18 STATEMENT OF CAPITAL GBP 1.76 |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR MARK ROGER PARRY |
17/07/1817 July 2018 | ADOPT ARTICLES 30/06/2018 |
31/10/1731 October 2017 | ADOPT ARTICLES 12/09/2017 |
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 |
01/08/171 August 2017 | CURREXT FROM 31/07/2018 TO 30/09/2018 |
26/07/1726 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EMIXA INDUSTRY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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