Advanced company searchLink opens in new window

PYX LIMITED

Company number 04613064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
15 Dec 2015 CH03 Secretary's details changed for Desmond George Byrne on 1 November 2015
15 Dec 2015 AD01 Registered office address changed from 'Longcroft' 28, Station Road Whitchurch Shropshire SY13 1RE to 78a Alton Road Alton Road Fleet Hampshire GU51 3HW on 15 December 2015
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
14 Oct 2014 TM01 Termination of appointment of Deborah Jane Byrne as a director on 9 August 2014
10 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
06 Oct 2011 AP01 Appointment of Mr. Desmond George Byrne as a director
28 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
04 Mar 2010 AD01 Registered office address changed from 2, Ellesmere Court Newport Shropshire TF10 7SD on 4 March 2010
03 Mar 2010 CH01 Director's details changed for Deborah Jane Byrne on 19 December 2009
03 Mar 2010 CH03 Secretary's details changed for Desmond George Byrne on 19 December 2009
23 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 10/12/08; full list of members
07 Jan 2009 353 Location of register of members
07 Jan 2009 287 Registered office changed on 07/01/2009 from calvington house, calvington newport shropshire TF10 8BG
07 Jan 2009 190 Location of debenture register