PXP SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Change of details for Pxp Financial Group Limited as a person with significant control on 2022-03-21

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/01/2330 January 2023 Appointment of Salvatore Cicero as a director on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Dwaine Thomas as a director on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Director's details changed for Mr Kamran Hedjri on 2021-10-28

View Document

04/08/214 August 2021 Appointment of Mr Kamran Hedjri as a director on 2021-08-02

View Document

12/07/2112 July 2021 Termination of appointment of Koen Peter Vanpraet as a director on 2021-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / KALIXA PAYMENTS GROUP LIMITED / 07/12/2018

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR JONATHAN RICHARD BELL

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED KOEN PETER VANPRAET

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/176 June 2017 CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT HOSKIN

View Document

23/05/1723 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN LEIGH

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ADOPT ARTICLES 03/02/2016

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR FRANCO DEL BASSO

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM THE CORN MILL 1 ROYDON ROAD STANSTEAD ABBOTTS HERTFORSHIRE SG12 8XL

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR MICHAEL JOHN DAY

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR RITZEMA STEYTLER

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHANDLER

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM CHANDLER / 10/11/2014

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM THE CORN MILL ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8XL

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

30/08/1430 August 2014 SECTION 519

View Document

04/08/144 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHANDLER / 23/05/2014

View Document

20/06/1420 June 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/06/1420 June 2014 SECRETARY APPOINTED MR ROBERT GRANT HOSKIN

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR EDWARD CHANDLER

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON WEBSTER

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JULIAN GRANT BERESFORD LEIGH

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JONATHAN BENNETT

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLEY

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED SERVEBASE COMPUTERS LIMITED CERTIFICATE ISSUED ON 14/02/14

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP WEBSTER / 31/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MONTAGUE JOHNSON / 31/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES WILLEY / 31/08/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RITZEMA RYK STEYTLER / 31/08/2012

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM THE CORN MILL STANSTEAD ABBOTTS HERTFORDSHIRE SG12 8XL

View Document

01/06/121 June 2012 DIRECTOR APPOINTED KEITH JAMES WILLEY

View Document

01/06/121 June 2012 DIRECTOR APPOINTED ROBERT MONTAGUE JOHNSON

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR SIMON PHILIP WEBSTER

View Document

28/03/1228 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY FRANCO DEL BASSO

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR RITZEMA RYK STEYTLER

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR LUIGI DEL BASSO

View Document

21/03/1121 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI DEL BASSO / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 4 BROOMER PLACE CHESHUNT, HERTS. EN8 9ER

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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 documents registered before 1 January 1995

View Document

21/03/9421 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/03/9330 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/03/9026 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/04/8921 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

13/02/8913 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/07/888 July 1988 REGISTERED OFFICE CHANGED ON 08/07/88 FROM: 83,LANDAU WAY, TURNFORD, BROXBOURNE, HERTS. EN10 6LP

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: THE WILSON BUILDING 1 CURTAIN ROAD LONDON EC2A 3PA

View Document

10/08/8710 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

31/03/8731 March 1987 CERTIFICATE OF INCORPORATION

View Document

31/03/8731 March 1987 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