RIX SOLUTIONS LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 Application to strike the company off the register

View Document

09/06/219 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

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

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GUY RIX / 03/08/2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 39 OLD SAW MILL PLACE LITTLE CHALFONT AMERSHAM BUCKINGHAMSHIRE HP6 6FJ

View Document

29/05/1529 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

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

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, SECRETARY COLETTE RIX

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 39 OLD SAW MILL PLACE AMERSHAM BUCKINGHAMSHIRE HP6 6FJ ENGLAND

View Document

27/06/1327 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR COLETTE RIX

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GUY RIX / 01/04/2013

View Document

23/06/1323 June 2013 REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 3 OAKVIEW HYDE HEATH AMERSHAM BUCKINGHAMSHIRE HP6 5SE

View Document

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

View Accounts

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GUY RIX / 01/01/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLETTE ELIZABETH RIX / 01/01/2011

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/08/092 August 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 CURRSHO FROM 31/05/2008 TO 30/04/2008

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 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