RIXONS (AUTO-ENROLMENT) LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of a voluntary liquidator

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/07/2530 July 2025 NewDeclaration of solvency

View Document

13/05/2513 May 2025 Termination of appointment of Jonathan David Booth as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Ivan Graham Logan as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Nigel Sanderson as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mr Stephen John Roberts as a director on 2025-04-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Cessation of Lomarsh Limited as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2024-07-01

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Anthony William John Spain as a director on 2024-01-31

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

08/03/238 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089841770002

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR JASON PETER WINTIE

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

26/10/1926 October 2019 ADOPT ARTICLES 21/08/2019

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089841770001

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/05/1518 May 2015 SAIL ADDRESS CREATED

View Document

18/05/1518 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINSON

View Document

16/06/1416 June 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

08/04/148 April 2014 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