SIXT PLC

Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

05/07/245 July 2024 Director's details changed for Mr per Vogerl on 2024-07-01

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Registered office address changed from Sixt House 5 Waterside Drive Langley Slough SL3 6EY England to Keypoint 17-23 High Street Slough SL1 1DY on 2024-07-01

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

05/07/235 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR JAMES ADAMS

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PER VOGERL / 20/04/2020

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN PUTLITZ

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR PER VOGERL

View Document

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

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM DURRANT HOUSE 47 HOLYWELL STREET CHESTERFIELD S41 7SJ

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/07/1219 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 SECT 519 AUD

View Document

27/07/1127 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1019 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR IAN WALTER LAWRENCE

View Document

09/04/109 April 2010 DIRECTOR APPOINTED DR JULIAN ZU PUTLITZ

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER FREEMAN

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY ROGER FREEMAN

View Document

08/04/108 April 2010 SECRETARY APPOINTED MR IAN WALTER LAWRENCE

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR HANS TOPP

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NC INC ALREADY ADJUSTED 02/11/98

View Document

09/03/999 March 1999 £ NC 1000000/10000000 02/

View Document

17/08/9817 August 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 APPLICATION COMMENCE BUSINESS

View Document

25/07/9725 July 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/07/9722 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: TEMPLE CHAMBERS TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 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