P HIX WELDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Appointment of Ms Jane Hix as a secretary on 2025-08-06 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with updates |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
10/04/2510 April 2025 | Termination of appointment of Nicola Sally Hix as a director on 2025-01-09 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
08/07/248 July 2024 | Registered office address changed from Evercreech Junction Evercreech Shepton Mallet Somerset BA4 6NA England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 2024-07-08 |
02/05/242 May 2024 | Registered office address changed from Evercreech Junction Evercreech Shepton Mallet Shepton Mallet Somerset BA4 6NA England to Evercreech Junction Evercreech Shepton Mallet Somerset BA4 6NA on 2024-05-02 |
02/05/242 May 2024 | Registered office address changed from New Haven South Barrow Yeovil Somerset BA22 7LL England to Evercreech Junction Evercreech Shepton Mallet Shepton Mallet Somerset BA4 6NA on 2024-05-02 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
27/09/2327 September 2023 | Registered office address changed from C/O Wincanton Group Aldermeads Depot Hawkers Bridge Wincanton Somerset BA9 9EB England to New Haven South Barrow Yeovil Somerset BA22 7LL on 2023-09-27 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
22/06/2322 June 2023 | Micro company accounts made up to 2022-07-31 |
12/09/2212 September 2022 | Resolutions |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
02/08/192 August 2019 | Registered office address changed from , New Haven South Barrow, Yeovil, Somerset, BA22 7LL, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 2019-08-02 |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM NEW HAVEN SOUTH BARROW YEOVIL SOMERSET BA22 7LL ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
14/02/1914 February 2019 | DIRECTOR APPOINTED MRS NICOLA SALLY HIX |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HIX / 15/05/2018 |
15/05/1815 May 2018 | 07/02/18 STATEMENT OF CAPITAL GBP 3 |
25/04/1825 April 2018 | SUB-DIVISION 01/08/15 |
16/04/1816 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
28/03/1828 March 2018 | ADOPT ARTICLES 26/02/2018 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HIX / 09/02/2018 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HIX / 09/02/2018 |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL HIX / 09/02/2018 |
08/02/188 February 2018 | APPOINTMENT TERMINATED, SECRETARY PHILLIP HIX |
09/01/189 January 2018 | Registered office address changed from , Larkspur House, 6 Ainstey Drive, Sparkford, Somerset, BA22 7JT to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 2018-01-09 |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM LARKSPUR HOUSE 6 AINSTEY DRIVE SPARKFORD SOMERSET BA22 7JT |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
29/04/1629 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/07/1423 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/08/1313 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
19/07/1219 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
20/07/1120 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
30/07/1030 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HIX / 01/10/2009 |
30/07/1030 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
01/09/081 September 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | 31/07/07 TOTAL EXEMPTION FULL |
04/04/084 April 2008 | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
31/08/0631 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0616 August 2006 | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 26 SAUNTERS CLOSE WINCANTON SOMERSET BA9 9QB |
16/08/0616 August 2006 | |
16/08/0616 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0611 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/12/0515 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
05/08/055 August 2005 | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
07/08/037 August 2003 | |
07/08/037 August 2003 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: CHARLTONS ACCOUNTANCY BLUE RIDGE CHARLTON HORETHORNE SHERBORNE DORSET DT9 4PH |
07/08/037 August 2003 | NEW DIRECTOR APPOINTED |
07/08/037 August 2003 | NEW SECRETARY APPOINTED |
23/07/0323 July 2003 | |
23/07/0323 July 2003 | SECRETARY RESIGNED |
23/07/0323 July 2003 | DIRECTOR RESIGNED |
23/07/0323 July 2003 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
16/07/0316 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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