P HIX WELDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Ms Jane Hix as a secretary on 2025-08-06

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/04/2510 April 2025 Termination of appointment of Nicola Sally Hix as a director on 2025-01-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Document

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

View Document

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

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-07-31

View Document

12/09/2212 September 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM NEW HAVEN SOUTH BARROW YEOVIL SOMERSET BA22 7LL ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MRS NICOLA SALLY HIX

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HIX / 15/05/2018

View Document

15/05/1815 May 2018 07/02/18 STATEMENT OF CAPITAL GBP 3

View Document

25/04/1825 April 2018 SUB-DIVISION 01/08/15

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/03/1828 March 2018 ADOPT ARTICLES 26/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HIX / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HIX / 09/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HIX / 09/02/2018

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY PHILLIP HIX

View Document

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

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM LARKSPUR HOUSE 6 AINSTEY DRIVE SPARKFORD SOMERSET BA22 7JT

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HIX / 01/10/2009

View Document

30/07/1030 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 26 SAUNTERS CLOSE WINCANTON SOMERSET BA9 9QB

View Document

16/08/0616 August 2006

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: CHARLTONS ACCOUNTANCY BLUE RIDGE CHARLTON HORETHORNE SHERBORNE DORSET DT9 4PH

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/07/0316 July 2003 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