CLASSIX SOLUTIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Registered office address changed from 70 Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ England to 70 Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 2024-02-06

View Document

06/02/246 February 2024 Registered office address changed from 96 Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ United Kingdom to 70 Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 2024-02-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-06-17 with updates

View Document

14/05/2314 May 2023 Registered office address changed from 70 Cassidy House Station Road Chester CH1 3DW United Kingdom to 96 Bank Farm Buildings Chester Road Aldford Chester CH3 6HJ on 2023-05-14

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Previous accounting period shortened from 2022-11-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

08/12/218 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN HALL

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR GARY JOHN HALL

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/12/193 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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