IMMIX SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

19/05/2519 May 2025 Appointment of Chris Brown as a director on 2025-05-19

View Document

19/05/2519 May 2025 Appointment of Kimberly Flitter as a director on 2025-05-19

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

07/06/237 June 2023 Registered office address changed from Hawthorn House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA United Kingdom to Unit 8 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Mr Craig Anthony Evans on 2023-01-01

View Document

16/01/2316 January 2023 Registration of charge 037872440002, created on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HARRISON / 24/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEORGE JOHNSON / 24/09/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / E-SURVEILLANCE LIMITED / 24/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY EVANS / 24/09/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM C/O SUREVIEW SYSTEMS INTERNATIONAL LIMITED TECHNIUM 1 KINGS ROAD SWANSEA SA1 8PH

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY EVANS / 29/01/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY EVANS / 29/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR GRAHAM GEORGE JOHNSON

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM HARRISON

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY LAURA LLEWELLYN

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM MATRIX ALPHA MATRIX PARK SWANSEA ENTERPRISE PARK SWANSEA SA6 8RE UNITED KINGDOM

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM BEAUFORT HOUSE BEAUFORT ROAD PLASMARL SWANSEA SA6 8JG

View Document

20/10/0820 October 2008 SECRETARY APPOINTED LAURA LLEWELLYN

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY RACHEL HEWETT

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED SURVIEW SYSTEMS INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 14/09/06

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED E-SURVEILLANCE SOFTWARE LIMITED CERTIFICATE ISSUED ON 30/08/06

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: THE OBSERVATORY LEOFRIC SQUARE VICARAGE FARM ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5TP

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED FARSIGHT SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/05/02

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/10/0130 October 2001 COMPANY NAME CHANGED IO MM SOFTWARE LIMITED CERTIFICATE ISSUED ON 30/10/01

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 37 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JL

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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