PYTHONIX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

13/05/2313 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/12/204 December 2020 DISS40 (DISS40(SOAD))

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C/O MR S R FARRELLY 6 FILSTON ROAD ERITH KENT DA8 1QA

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STACEY FARRELLY / 08/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

23/06/1723 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/08/1530 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY LAURA EIKELENBOOM

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA EIKELENBOOM

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MR STACEY FARRELLY

View Document

18/06/1318 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Director's details changed for Mr Stacey Kantilal Farrelly on 2010-11-12

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MISS LAURA EIKELENBOOM

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STACEY KANTILAL FARRELLY / 12/11/2010

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 89 ERITH ROAD BELVEDERE KENT DA17 6HS ENGLAND

View Document

08/11/108 November 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

07/11/107 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA EIKELENBOOM / 03/08/2010

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED

View Document

14/10/0914 October 2009 SECRETARY APPOINTED MISS LAURA EIKELENBOOM

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR STACEY KANTILAL FARRELLY

View Document

14/10/0914 October 2009 Appointment of Mr Stacey Kantilal Farrelly as a director

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/08/093 August 2009 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