PIXEL INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Change of details for Ms Candas Jay Jennings as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Ms Candas Jay Jennings on 2025-06-11

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/07/237 July 2023 Director's details changed for Ms Candas Jay Jennings on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Ms Candas Jay Jennings as a person with significant control on 2023-07-07

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Director's details changed for Ms Candas Jay Jennings on 2022-10-27

View Document

27/10/2227 October 2022 Registered office address changed from 26 Dundas Crescent Kirkwall KW15 1PS Scotland to 8 Albert Street Kirkwall Orkney KW15 1HP on 2022-10-27

View Document

27/10/2227 October 2022 Change of details for Ms Candas Jay Jennings as a person with significant control on 2022-10-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM FLAT 2 22 BRIDGE STREET KIRKWALL ORKNEY KW15 1HR UNITED KINGDOM

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CANDAS JAY JENNINGS / 30/04/2018

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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