Advanced company searchLink opens in new window

PXL YORKSHIRE LIMITED

Company number 07993064

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)
28 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
14 Mar 2018 AA Micro company accounts made up to 27 July 2017
23 Feb 2018 TM01 Termination of appointment of Jamie Jenkinson as a director on 23 February 2018
16 Feb 2018 AP01 Appointment of Jamie Jenkinson as a director on 9 February 2018
18 Jan 2018 CH01 Director's details changed for Mr Stephen Paul Cowman on 1 January 2018
14 Nov 2017 AA01 Previous accounting period shortened from 31 July 2017 to 27 July 2017
10 Oct 2017 RP04AR01 Second filing of the annual return made up to 15 March 2016
10 Oct 2017 RP04AR01 Second filing of the annual return made up to 15 March 2015
25 Sep 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
20 Sep 2017 AD01 Registered office address changed from , Teleware House Thirsk Industrial Park, York Road, Thirsk, YO7 3BX, England to 2 Dowley Gap Lane Bingley BD16 1WA on 20 September 2017
11 Sep 2017 SH08 Change of share class name or designation
04 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 15/03/2017
11 Aug 2017 TM01 Termination of appointment of Jamie Jenkinson as a director on 28 July 2017
11 Aug 2017 AP01 Appointment of Mr Stanley Alfred Kaznowski as a director on 28 July 2017
11 Aug 2017 AP01 Appointment of Stuart Garth Wilson as a director on 28 July 2017
11 Aug 2017 AP01 Appointment of Stephen Paul Cowman as a director on 28 July 2017
11 Aug 2017 PSC02 Notification of Riskalliance Group Limited as a person with significant control on 28 July 2017
11 Aug 2017 PSC07 Cessation of Jamie Jenkinson as a person with significant control on 28 July 2017
20 Mar 2017 CS01 15/03/17 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 04/09/2017.
23 Feb 2017 CH01 Director's details changed for Mr Jamie Jenkinson on 23 February 2017
23 Feb 2017 AD01 Registered office address changed from , 1st Floor Office Station Road Business Park, Station Road, Thirsk, North Yorkshire, YO7 1PZ to Teleware House Thirsk Industrial Park, York Road Thirsk YO7 3BX on 23 February 2017
11 Nov 2016 CH01 Director's details changed for Mr Jamie Jenkinson on 11 November 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/10/17.
04 Apr 2016 CH01 Director's details changed for Mr Jamie Jenkinson on 29 February 2016