PX APPOINTMENTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

07/01/257 January 2025 Second filing for the appointment of Mr Geoffrey Robert Holmes as a director

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mr David Keith Thompson as a director on 2024-10-25

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

23/12/2323 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/12/216 December 2021 Appointment of Sarah Mclean Hale as a director on 2021-11-18

View Document

22/10/2122 October 2021 Termination of appointment of Lee Nadine Smail as a director on 2021-10-21

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KENRICK

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR GEOFFREY ROBERT HOLMES

View Document

10/07/1910 July 2019 Appointment of Mr Geoffrey Robert Holmes as a director on 2019-07-01

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CLIFFORD

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MARK WILLIAM KENRICK

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS LEE NADINE SMAIL

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DANIEL PHILIP DAVID WEATHERILL

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY UNDERDOWN

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON

View Document

22/07/1322 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES UNDERDOWN / 16/05/2011

View Document

23/08/1023 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/099 December 2009 DIRECTOR APPOINTED PETER ANTHONY HUTCHINSON

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN RICHARD GREEN / 08/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PHILIP DAVID WEATHERILL / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFORD / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES UNDERDOWN / 08/12/2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER HUTCHINSON

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL WEATHERILL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL WEATHERILL / 22/02/2008

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED TIMOTHY JAMES UNDERDOWN

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED IAN CLIFFORD

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MARTIN RICHARD GREEN

View Document

31/08/0731 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 S366A DISP HOLDING AGM 05/07/05

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED PX SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/03/04

View Document

10/07/0310 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