PX ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Termination of appointment of Daniel Philip David Weatherill as a director on 2024-10-25

View Document

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

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Registration of charge 056920950005, created on 2022-11-29

View Document

08/12/218 December 2021 Termination of appointment of Sarah Mclean Hale as a director on 2021-11-18

View Document

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

View Document

24/11/2124 November 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

13/10/2113 October 2021 Registration of charge 056920950004, created on 2021-10-05

View Document

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

View Document

22/06/2122 June 2021 Satisfaction of charge 056920950003 in full

View Document

10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

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

View Document

08/02/138 February 2013 AUDITOR'S RESIGNATION

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED SIMPSON COULSON LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1212 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS FOR 'SMALL' CO. 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

05/04/115 April 2011 COMPANY NAME CHANGED IMPX LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

25/03/1125 March 2011 CHANGE OF NAME 11/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

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

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PX APPOINTMENTS LIMITED / 01/02/2010

View Document

03/03/103 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

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

View Document

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

02/03/092 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED IAN CLIFFORD

View Document

14/03/0814 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 S366A DISP HOLDING AGM 01/12/06

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: G OFFICE CHANGED 14/02/06 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

31/01/0631 January 2006 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