IXION CONSULTING LTD.

Chester House Lloyd Drive Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ, Cheshire, United Kingdom
StatusACTIVE
Company No.10306709
CategoryPrivate Limited Company
Incorporated02 Aug 2016
Age7 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

IXION CONSULTING LTD. is an active private limited company with number 10306709. It was incorporated 7 years, 9 months, 1 day ago, on 02 August 2016. The company address is Chester House Lloyd Drive Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Change date: 2023-05-23

New address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ

Old address: Morris & Co Chester House, Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-01

Psc name: Liam John Mckitterick

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

New address: Morris & Co Chester House, Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ

Old address: 1 Parkshot Richmond Surrey TW9 2rd England

Change date: 2021-11-09

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 28 Oct 2021

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: 454-458 Chiswick High Road London Pk Group W4 5TT England

Change date: 2021-04-15

New address: 1 Parkshot Richmond Surrey TW9 2rd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pauline Mckitterick

Change date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mr Liam Mckitterick

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-07

Officer name: Mrs Pauline Mckitterick

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-07

Officer name: Mrs Pauline Mckitterick

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-07

Officer name: Mr Liam Mckitterick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2017

Action Date: 07 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-07

New address: 454-458 Chiswick High Road London Pk Group W4 5TT

Old address: 69 York Gardens Walton on Thames KT12 3EN United Kingdom

Documents

View document PDF

Resolution

Date: 19 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-02

Officer name: Mrs Pauline Marie Mckitterick

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-02

Officer name: Mrs Pauline Marie Mckitterick

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Aug 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 02 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST GAME CARDS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11583582
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ237 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09439237
Status:LIQUIDATION
Category:Private Limited Company

FOXCHURCH LTD

12 DOVER PARK DRIVE,LONDON,SW15 5BG

Number:11669830
Status:ACTIVE
Category:Private Limited Company

FUSSYCHOICE LTD

388-390 LEE HIGH ROAD,LONDON,SE12 8RW

Number:07067651
Status:ACTIVE
Category:Private Limited Company

STONES REMOVALS AND STORAGE LIMITED

THE OLD GYMNASIUM THE OLD GYMNASIUM,CALNE,SN11 8WP

Number:09308592
Status:ACTIVE
Category:Private Limited Company

TAYLOR JONES CONSULTANTS LIMITED

101 THORNLAW ROAD,LONDON,SE27 0SQ

Number:09924175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source