PEXION LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAdministrator's progress report

View Document

01/09/251 September 2025 NewNotice of move from Administration to Dissolution

View Document

07/04/257 April 2025 Administrator's progress report

View Document

10/02/2510 February 2025 Notice of extension of period of Administration

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Notice of deemed approval of proposals

View Document

11/04/2411 April 2024 Statement of administrator's proposal

View Document

11/04/2411 April 2024 Statement of affairs with form AM02SOA

View Document

02/04/242 April 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-02

View Document

02/04/242 April 2024 Appointment of an administrator

View Document

20/02/2420 February 2024 Change of details for Rdcp Investments 13 Ltd as a person with significant control on 2024-02-02

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

13/01/2313 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Particulars of variation of rights attached to shares

View Document

06/01/236 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Cessation of Darren James Turner as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 020330290011, created on 2022-12-21

View Document

22/12/2222 December 2022 Cessation of David James Brindle as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Notification of Rdcp Investments 13 Ltd as a person with significant control on 2022-12-21

View Document

22/12/2222 December 2022 Statement of company's objects

View Document

12/10/2112 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BRINDLE / 25/03/2020

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES TURNER / 26/03/2020

View Document

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020330290010

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020330290009

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM REAR CROSSES BARN SHAW BROW WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7HG

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 2319660.00

View Document

29/04/1629 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1629 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1629 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1629 April 2016 SECTION 190 04/04/2016

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SEEKINGS

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LOCK

View Document

28/04/1628 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 2702160

View Document

04/04/164 April 2016 SOLVENCY STATEMENT DATED 04/04/16

View Document

04/04/164 April 2016 REDUCE ISSUED CAPITAL 04/04/2016

View Document

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 519660

View Document

04/04/164 April 2016 STATEMENT BY DIRECTORS

View Document

02/03/162 March 2016 SECOND FILING WITH MUD 30/08/15 FOR FORM AR01

View Document

10/02/1610 February 2016 AUDITOR'S RESIGNATION

View Document

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL FIELD

View Document

25/09/1425 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/08/1430 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 ADOPT ARTICLES 04/06/2013

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JON HILLESTAD

View Document

09/10/139 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HILLESTAD / 31/05/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HILLESTAD / 16/09/2013

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 16/09/2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM, 24 SOUTH MOLTON STREET, LONDON, W1K 5RE

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEEKINGS / 16/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEEKINGS / 16/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT HENRY LOCK / 16/09/2013

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020330290008

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/125 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/1230 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 ALTER ARTICLES 11/11/2011

View Document

22/11/1122 November 2011 ARTICLES OF ASSOCIATION

View Document

10/10/1110 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 AUDITOR'S RESIGNATION

View Document

10/09/1010 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON HILLESTAD / 01/01/2010

View Document

09/06/109 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 ADOPT ARTICLES 21/04/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT HENRY LOCK / 17/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEEKINGS / 17/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON HILLESTAD / 17/02/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MILLINGTON

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 17/02/2010

View Document

11/01/1011 January 2010 06/11/09 STATEMENT OF CAPITAL GBP 3532200.00

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

27/11/0927 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 3450000

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON HILLESTAD / 30/08/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 ADOPT ARTICLES 29/04/2008

View Document

01/11/071 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/071 November 2007 NC INC ALREADY ADJUSTED 20/09/07

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 15 HANOVER SQUARE, LONDON, W1S 1HS

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/08/01; CHANGE OF MEMBERS

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

23/10/9723 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ALTER MEM AND ARTS 21/12/95

View Document

09/01/969 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/969 January 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

09/01/969 January 1996 £ NC 1300000/2500000 21/12/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/09/9421 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/11/907 November 1990 CAPIT£382499,36624,4408 12/10/90

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 NC INC ALREADY ADJUSTED 05/04/90

View Document

10/05/9010 May 1990 CONS SHARES 05/04/90

View Document

10/05/9010 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9010 May 1990 £ NC 400000/1300000 05/04/90

View Document

10/05/9010 May 1990 CONS SHARES 05/04/90

View Document

10/05/9010 May 1990 CONSO CONVE 05/04/90

View Document

10/05/9010 May 1990 CONV SHARES 05/04/90

View Document

10/05/9010 May 1990 £ IC 400000/371154 05/04/90 £ SR 28846@1=28846

View Document

10/05/9010 May 1990 CONV SHARES 05/04/90

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: PILOT WORKS, WINDMILL ROAD, BRENTFORD, MIDDX, TW8 9NG

View Document

14/09/8814 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8814 September 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 WD 15/06/88 AD 07/06/88--------- £ SI 399998@1=399998 £ IC 2/400000

View Document

26/07/8826 July 1988 NC INC ALREADY ADJUSTED

View Document

26/07/8826 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/88

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: BLACKFRIARS HOUSE, 19 NEW BRIDGE STREET, LONDON, EC4V 6BY

View Document

18/11/8718 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/03/875 March 1987 COMPANY NAME CHANGED LEGIBUS 735 LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

24/02/8724 February 1987 GAZETTABLE DOCUMENT

View Document

01/10/861 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 CERTIFICATE OF INCORPORATION

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