Confirmation statement. Statement with no updates. |
2023-11-03 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-11-09 |
View Report |
Persons with significant control. Change date: 2022-01-28. Psc name: Sixis Group Limited. |
2022-02-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-04 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-09-27 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-16 |
View Report |
Address. New address: 22 Tything Road East Kinwarton Alcester B49 6EX. Old address: Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW. Change date: 2020-09-08. |
2020-09-08 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-01-29 |
View Report |
Gazette. Gazette notice compulsory. |
2020-01-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-02 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-26 |
View Report |
Officers. Officer name: Andrew Barracliffe. Termination date: 2017-01-01. |
2017-01-09 |
View Report |
Officers. Officer name: Andrew Barracliffe. Termination date: 2017-01-01. |
2017-01-09 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2016-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-12 |
View Report |
Accounts. Accounts type group. |
2015-08-28 |
View Report |
Capital. Capital name of class of shares. |
2015-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-28 |
View Report |
Officers. Officer name: Mr Andrew Barracliffe. |
2013-11-20 |
View Report |
Officers. Officer name: Mr Andrew Barracliffe. |
2013-11-20 |
View Report |
Officers. Officer name: John Agg. |
2013-11-19 |
View Report |
Officers. Officer name: John Agg. |
2013-11-19 |
View Report |
Accounts. Accounts type dormant. |
2013-09-23 |
View Report |
Accounts. Accounts type small. |
2013-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-09-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-02 |
View Report |
Accounts. Accounts type small. |
2011-06-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-03 |
View Report |
Officers. Officer name: John Bennett. |
2010-11-03 |
View Report |
Accounts. Accounts type full. |
2010-04-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-04-23 |
View Report |
Accounts. Accounts type full. |
2010-04-07 |
View Report |
Resolution. Description: Resolutions. |
2009-12-08 |
View Report |
Officers. Officer name: Mr Harvey Louis Alexander. |
2009-12-05 |
View Report |
Address. Old address: Britannia House Arden Forest Industrial Estate Alcester Warwickshire B49 6EX. Change date: 2009-12-05. |
2009-12-05 |
View Report |
Officers. Officer name: Victor Matts. |
2009-12-05 |
View Report |
Officers. Officer name: Dennis Edwards. |
2009-12-05 |
View Report |