IXTHUS INSTRUMENTATION LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

04/12/194 December 2019 SECRETARY APPOINTED MR GREGORY DAVIDSON-SHRINE

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA HARKUS MADGE

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE DONOGHUE / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRINE DONOGHUE / 15/06/2018

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/01/184 January 2018 AUDITOR'S RESIGNATION

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/174 April 2017 SECRETARY APPOINTED MRS JOANNA ALWEN HARKUS MADGE

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY GARY SHILLINGLAW

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

08/03/178 March 2017 AUDITOR'S RESIGNATION

View Document

03/03/173 March 2017 AUDITOR'S RESIGNATION

View Document

09/02/179 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/179 February 2017 ADOPT ARTICLES 19/01/2017

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR SIMON GIBBINS

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM THE STABLES WILLIAMS BARNS TIFFIELD ROAD TOWCESTER NORTHAMPTONSHIRE NN12 6HP

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY JOAN MOFFATT

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY JOAN MOFFATT

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY MOFFATT

View Document

20/01/1720 January 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MR GARY PRESTON SHILLINGLAW

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN MOFFATT

View Document

17/11/1617 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN EDWARDS

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR GRAHAM PATTISON

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS CATHERINE DONOGHUE

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TYRRELL

View Document

23/04/1323 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TYRRELL / 01/03/2013

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/04/1210 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/08/119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/08/1016 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 225 WATLING STREET TOWCESTER NORTHAMPTONSHIRE NN12 6DD

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/10/0323 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

16/10/0316 October 2003 COMPANY NAME CHANGED AMESGLEN LIMITED CERTIFICATE ISSUED ON 16/10/03

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/08/0326 August 2003 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