IXIA PA

04636546
SYLCOTE TORPENHOW WIGTON CUMBRIA CA7 1JF

Documents

Documents
Date Category Description Pages
21 Jan 2025 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Dec 2024 accounts Annual Accounts 15 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Jan 2024 officers Termination of appointment of director (Susan Jane Gray) 1 Buy now
22 Nov 2023 accounts Annual Accounts 14 Buy now
13 Oct 2023 officers Termination of appointment of director (Katherine Rachel Campostori) 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 accounts Annual Accounts 13 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 officers Termination of appointment of director (Nina Pindham) 1 Buy now
19 Nov 2021 accounts Annual Accounts 11 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 11 Buy now
14 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2020 officers Termination of appointment of director (Nayan Kulkarni) 1 Buy now
28 Sep 2020 officers Appointment of director (Ms Katherine Lusi Emma Beinart) 2 Buy now
12 Mar 2020 officers Appointment of director (Mr Thomas George Freshwater) 2 Buy now
12 Mar 2020 officers Appointment of director (Ms Susan Jane Gray) 2 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 12 Buy now
04 Nov 2019 officers Appointment of director (Mrs Katherine Rachel Campostori) 2 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 17 Buy now
30 Mar 2017 officers Appointment of director (Mrs Suzanne Heath) 2 Buy now
27 Mar 2017 officers Change of particulars for secretary (Ms Cathy Newbery) 1 Buy now
27 Mar 2017 officers Termination of appointment of director (Michael Dacosta Babb) 1 Buy now
27 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 officers Appointment of secretary (Ms Cathy Newbery) 2 Buy now
27 Mar 2017 officers Termination of appointment of secretary (Anne Marie Laughrin) 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2016 officers Appointment of secretary (Miss Anne Marie Laughrin) 2 Buy now
17 Aug 2016 officers Termination of appointment of secretary (Jonathan Banks) 1 Buy now
08 Aug 2016 accounts Annual Accounts 20 Buy now
13 Jan 2016 annual-return Annual Return 5 Buy now
11 Nov 2015 officers Appointment of director (Miss Nina Pindham) 2 Buy now
02 Nov 2015 officers Termination of appointment of director (Ian William Dove) 1 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2015 accounts Annual Accounts 24 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
10 Sep 2014 officers Termination of appointment of director (Anna Minton) 1 Buy now
01 Aug 2014 accounts Annual Accounts 24 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 officers Change of particulars for director (Mr Michael Dacosta Babb) 2 Buy now
18 Dec 2013 officers Termination of appointment of director (Michael Chambers) 1 Buy now
29 Jul 2013 accounts Annual Accounts 25 Buy now
14 Jan 2013 annual-return Annual Return 8 Buy now
14 Jan 2013 officers Change of particulars for secretary (Jonathan Banks) 1 Buy now
07 Nov 2012 officers Appointment of director (Ms Cathy Newbery) 2 Buy now
07 Nov 2012 officers Appointment of director (Mr Nayan Kulkarni) 2 Buy now
27 Jul 2012 accounts Annual Accounts 21 Buy now
07 May 2012 officers Termination of appointment of director (Dave Beech) 1 Buy now
07 May 2012 officers Termination of appointment of director (Elizabeth Smith) 1 Buy now
18 Jan 2012 annual-return Annual Return 8 Buy now
15 Aug 2011 accounts Annual Accounts 20 Buy now
14 Jan 2011 annual-return Annual Return 8 Buy now
26 Jul 2010 accounts Annual Accounts 20 Buy now
08 Jul 2010 officers Appointment of director (Mr Michael Jonathan Chambers) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Margaret Bolt) 1 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for director (Ms Elizabeth Penn Smith) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Dave Beech) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Michael Dacosta Babb) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Ms Anna Minton) 2 Buy now
01 Mar 2010 officers Termination of appointment of director (Henry Lydiate) 1 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Ian William Dove) 2 Buy now
30 Sep 2009 officers Appointment terminated director nathan cornish 1 Buy now
31 Jul 2009 officers Director appointed mr ian william dove 1 Buy now
31 Jul 2009 officers Director appointed mr dave beech 1 Buy now
23 Jul 2009 accounts Annual Accounts 19 Buy now
08 Jul 2009 officers Director's change of particulars / michael dacosta babb / 08/07/2009 2 Buy now
28 Jan 2009 annual-return Annual return made up to 14/01/09 3 Buy now
28 Jan 2009 officers Director appointed mr nathan cornish 1 Buy now
28 Jan 2009 officers Director's change of particulars / elizabeth smith / 28/01/2009 2 Buy now
28 Jan 2009 officers Director's change of particulars / henry lydiate / 28/01/2009 1 Buy now
28 Jan 2009 officers Director appointed ms anna minton 1 Buy now
14 Aug 2008 accounts Annual Accounts 20 Buy now
16 Jan 2008 annual-return Annual return made up to 14/01/08 2 Buy now
16 Jan 2008 officers New director appointed 1 Buy now
16 Jan 2008 address Location of debenture register 1 Buy now
16 Jan 2008 address Location of register of members 1 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: custard factory gibb street birmingham B9 4AA 1 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 1ST floor 321 bradford street birmingham B5 6ET 1 Buy now
03 Aug 2007 resolution Resolution 1 Buy now
30 Jul 2007 accounts Annual Accounts 19 Buy now
25 Jan 2007 annual-return Annual return made up to 14/01/07 7 Buy now
28 Sep 2006 accounts Annual Accounts 17 Buy now
20 Jul 2006 officers Secretary resigned 1 Buy now
20 Jul 2006 officers New secretary appointed 1 Buy now
19 Jan 2006 annual-return Annual return made up to 14/01/06 7 Buy now
15 Aug 2005 accounts Annual Accounts 13 Buy now
23 Jun 2005 officers New secretary appointed 3 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
18 Mar 2005 annual-return Annual return made up to 14/01/05 7 Buy now
21 Oct 2004 resolution Resolution 1 Buy now
01 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2004 accounts Annual Accounts 14 Buy now
07 Jun 2004 incorporation Memorandum Articles 28 Buy now
07 Jun 2004 resolution Resolution 41 Buy now