PXA LTD
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Satisfaction of charge 051797980003 in full |
23/01/2423 January 2024 | Satisfaction of charge 1 in full |
06/09/236 September 2023 | Confirmation statement made on 2023-07-14 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
30/10/2130 October 2021 | Registered office address changed from Unit 2 C Admiral Business Park Cramlington Northumberland NE23 1WG to Unit 3 C Nelson Park West Admiral Business Park Cramlington Northumberland NE23 1WG on 2021-10-30 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
31/12/1831 December 2018 | 31/12/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
02/09/152 September 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
26/03/1526 March 2015 | PREVEXT FROM 30/06/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
29/09/1429 September 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
27/09/1327 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 051797980003 |
01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 21 BEAUMONT DRIVE, BEAUMONT PARK WHITLEY BAY TYNE & WEAR NE25 9UT |
01/08/131 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013Analyse these accounts |
19/07/1219 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012Analyse these accounts |
10/08/1110 August 2011 | SECRETARY APPOINTED MR PETER CRAIGIE MAY |
10/08/1110 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
10/08/1110 August 2011 | APPOINTMENT TERMINATED, SECRETARY GAIL MAY |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/11/1012 November 2010 | APPOINTMENT TERMINATED, DIRECTOR IAIN IRVIN |
11/11/1011 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/08/1011 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
11/08/1011 August 2010 | DISS40 (DISS40(SOAD)) |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CRAIGIE MAY / 14/07/2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CRAIGIE MAY / 14/07/2010 |
10/08/1010 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN IRVIN / 14/07/2010 |
20/07/1020 July 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | FIRST GAZETTE |
04/09/094 September 2009 | DIRECTOR APPOINTED MR IAIN IRVIN |
04/09/094 September 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/08/0811 August 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/01/0818 January 2008 | NEW DIRECTOR APPOINTED |
23/07/0723 July 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
30/06/0730 June 2007 | Annual accounts small company total exemption made up to 30 June 2007 |
01/09/061 September 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/09/0519 September 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 |
07/09/057 September 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
03/08/053 August 2005 | SECRETARY RESIGNED |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/03/052 March 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/07/0414 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company