|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 17 December 2025 with updates
|
|
|
27 Feb 2026
|
27 Feb 2026
Director's details changed for Simon Richard Hirst on 17 April 2008
|
|
|
27 Feb 2026
|
27 Feb 2026
Registration of charge 064554530003, created on 27 February 2026
|
|
|
22 Dec 2025
|
22 Dec 2025
Cessation of Rixil Holdings Limited as a person with significant control on 27 October 2025
|
|
|
28 Oct 2025
|
28 Oct 2025
Notification of Monaghans Investments Limited as a person with significant control on 27 October 2025
|
|
|
27 Oct 2025
|
27 Oct 2025
Cessation of Rixil Services Limited as a person with significant control on 27 October 2025
|
|
|
27 Oct 2025
|
27 Oct 2025
Notification of Rixil Holdings Limited as a person with significant control on 27 October 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Director's details changed for Mr Craig Michael Hibbert on 13 March 2025
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 17 December 2024 with updates
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 17 December 2023 with updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Appointment of Mr Thomas Barney Casswell as a director on 1 November 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 17 December 2022 with no updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 17 December 2021 with no updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Director's details changed for Mr Simon John Turner on 18 June 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Previous accounting period extended from 30 September 2020 to 31 December 2020
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 17 December 2020 with updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Change of share class name or designation
|
|
|
12 Jan 2021
|
12 Jan 2021
Memorandum and Articles of Association
|
|
|
12 Jan 2021
|
12 Jan 2021
Resolutions
|
|
|
16 Dec 2020
|
16 Dec 2020
Termination of appointment of Christopher Paul Lowe as a director on 22 September 2020
|