Advanced company searchLink opens in new window

PIXAR SERVICES LIMITED

Company number 06435113

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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