- Company Overview for PIXAR SERVICES LIMITED (06435113)
- Filing history for PIXAR SERVICES LIMITED (06435113)
- People for PIXAR SERVICES LIMITED (06435113)
- More for PIXAR SERVICES LIMITED (06435113)
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) |
---|---|---|---|
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
26 Mar 2020 | AP01 | Appointment of Mrs Jade Louise Hawkins as a director on 17 February 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Vanisha Devina Davis as a director on 17 February 2020 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
19 Sep 2018 | PSC02 | Notification of Animo Associates Limited as a person with significant control on 1 September 2018 | |
19 Sep 2018 | PSC07 | Cessation of Gary Alan Stern as a person with significant control on 1 September 2018 | |
14 Sep 2018 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary on 1 September 2018 | |
14 Sep 2018 | TM02 | Termination of appointment of Deerbrand Secretaries Limited as a secretary on 1 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Gary Alan Stern as a person with significant control on 6 April 2016 | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | CH01 | Director's details changed for Mrs Vanisha Devina Davis on 19 April 2017 | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AD03 | Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD | |
30 Mar 2016 | AP01 | Appointment of Mrs Vanisha Devina Davis as a director on 1 January 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Amber Jade Allen as a director on 1 January 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AD04 | Register(s) moved to registered office address Second Floor De Burgh House Market Road Wickford Essex SS12 0FD | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |