PXTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Amanda Gregson as a director on 2025-07-31

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Termination of appointment of Stuart Brian Watts as a director on 2023-09-29

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Appointment of Mr Stuart Brian Watts as a director on 2022-01-20

View Document

21/01/2221 January 2022 Director's details changed for Mrs Amanda Gregson on 2022-01-20

View Document

21/01/2221 January 2022 Appointment of Mr Christopher Paul Hardy as a director on 2022-01-20

View Document

21/01/2221 January 2022 Appointment of Mrs Amanda Gregson as a director on 2022-01-20

View Document

12/01/2212 January 2022 Registered office address changed from The Mills Canal Street Derby DE1 2RJ to 50 Canal Street Derby DE1 2RJ on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Ian Keith Neal on 2022-01-12

View Document

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

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/12/1920 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 RETURN OF PURCHASE OF OWN SHARES 13/09/19 TREASURY CAPITAL GBP 280

View Document

21/11/1921 November 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR IAN KEITH NEAL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

20/07/1820 July 2018 RETURN OF PURCHASE OF OWN SHARES 19/06/18 TREASURY CAPITAL GBP 174

View Document

20/07/1820 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN HOWLETT

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED KERRY TOWNSEND

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOWLETT

View Document

18/07/1818 July 2018 SECRETARY APPOINTED RACHEL ROBINSON

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR CORINNA PINFOLD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MISS CORINNA PINFOLD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/02/1418 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

01/10/121 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MAILER

View Document

01/09/111 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TALBOT

View Document

27/08/1027 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR MATT JOHN TALBOT

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 COMPANY NAME CHANGED PEOPLISTIX LIMITED CERTIFICATE ISSUED ON 18/09/08

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 7 PARK GROVE DERBY DERBYSHIRE DE22 1HE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: THE OLD BLEACH MILL ST HELENS LANE WIRKSWORTH DERBYSHIRE DE4 4BS

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/01/028 January 2002 S366A DISP HOLDING AGM 16/10/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 272 REGENTS PARK ROAD LONDON N3 3HN

View Document

03/04/003 April 2000 COMPANY NAME CHANGED EMELEX LIMITED CERTIFICATE ISSUED ON 04/04/00

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

19/08/9919 August 1999 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