CLASSIX SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-09-30 |
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 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-06-17 with updates |
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 |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
03/03/233 March 2023 | Resolutions |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-09-30 |
11/01/2311 January 2023 | Previous accounting period shortened from 2022-11-30 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-11-30 |
08/12/218 December 2021 | Previous accounting period shortened from 2021-12-31 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/06/2117 June 2021 | CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
17/06/2117 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
23/06/2023 June 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
23/06/2023 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN HALL |
23/06/2023 June 2020 | DIRECTOR APPOINTED MR GARY JOHN HALL |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
03/12/193 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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