PXA LTD



Company Documents

DateDescription
23/01/2423 January 2024 Satisfaction of charge 051797980003 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 1 in full

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse 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

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
02/09/152 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
29/09/1429 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051797980003

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 21 BEAUMONT DRIVE, BEAUMONT PARK WHITLEY BAY TYNE & WEAR NE25 9UT

View Document

01/08/131 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
19/07/1219 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
10/08/1110 August 2011 SECRETARY APPOINTED MR PETER CRAIGIE MAY

View Document



10/08/1110 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY GAIL MAY

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN IRVIN

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/1011 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CRAIGIE MAY / 14/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CRAIGIE MAY / 14/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN IRVIN / 14/07/2010

View Document

20/07/1020 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR IAIN IRVIN

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/09/061 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/09/0519 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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