IXARIS 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Prajit Punathil Nanu as a director on 2025-06-27

View Document

25/02/2525 February 2025 Termination of appointment of Pratik Gandhi as a director on 2025-02-25

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

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

View Accounts

03/11/233 November 2023 Termination of appointment of Benyam Hagos as a director on 2023-11-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

28/07/2328 July 2023 Director's details changed for Mr Prajit Punathil Nanu on 2023-07-26

View Document

28/07/2328 July 2023 Director's details changed for Mr Benyam Hagos on 2023-07-01

View Document

28/07/2328 July 2023 Change of details for Ixaris Group Holdings Limited as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Registered office address changed from 1 Poultry London EC2R 8EJ England to Floor 3 18 st. Swithin's Lane London EC4N 8AD on 2023-07-27

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of Frederick James Crosby as a director on 2023-03-07

View Document

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

View Accounts

08/11/228 November 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Registered office address changed from 2 Stephen Street London W1T 1AN England to 1 Poultry London EC2R 8EJ on 2022-10-06

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

25/04/2225 April 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

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

View Accounts

16/11/2116 November 2021 Appointment of Mr Benyam Hagos as a director on 2021-11-16

View Document

09/08/219 August 2021

View Document

09/08/219 August 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

25/06/2125 June 2021

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX MIFSUD

View Document

23/10/1823 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

23/10/1823 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1823 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

23/10/1823 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE BRAMLEY

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR GEORG WERNER VON BREVERN

View Document

16/10/1816 October 2018 SECRETARY APPOINTED MR GEORG WERNER VON BREVERN

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRAMLEY

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR MARK ANTHONY SPITERI

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ARAN MICHAEL BROWN

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM WEWORK, MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH ENGLAND

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 10 MIDFORD PLACE LONDON W1T 5AE ENGLAND

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IXARIS LIMITED

View Document

08/05/188 May 2018 CESSATION OF IXARIS SYSTEMS LIMITED AS A PSC

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR DOUG GRAY

View Document

21/11/1721 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

21/11/1721 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

09/11/179 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

09/11/179 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/07/175 July 2017 DIRECTOR APPOINTED DR ALEX GEORGE MIFSUD

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR DOUG GRAY

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR DAVID JOYCE

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 300001

View Document

29/01/1629 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 100001

View Document

28/01/1628 January 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

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

View Accounts

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 5TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR CLIVE GRAEME BRAMLEY

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX MIFSUD

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 5TH FLOOR, 52 GROSVENOR GARDENS, LONDON 5TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AG SW1W 0AG ENGLAND

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 22 LONG ACRE LONDON WC2E 9LY ENGLAND

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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