- Company Overview for PXL YORKSHIRE LIMITED (07993064)
- Filing history for PXL YORKSHIRE LIMITED (07993064)
- People for PXL YORKSHIRE LIMITED (07993064)
- Registers for PXL YORKSHIRE LIMITED (07993064)
- More for PXL YORKSHIRE LIMITED (07993064)
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
|
|
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
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Jamie Jenkinson on 29 February 2016 |