PYX LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewApplication to strike the company off the register

View Document

02/09/242 September 2024 Change of details for Mr Desmond George Byrne as a person with significant control on 2023-06-19

View Document

02/09/242 September 2024 Director's details changed for Mr. Desmond George Byrne on 2023-06-19

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

02/09/242 September 2024 Secretary's details changed for Desmond George Byrne on 2023-06-19

View Document

01/09/241 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

27/08/2027 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. DESMOND GEORGE BYRNE / 28/02/2016

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

14/09/1714 September 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DESMOND GEORGE BYRNE / 01/11/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 'LONGCROFT' 28, STATION ROAD WHITCHURCH SHROPSHIRE SY13 1RE

View Document

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BYRNE

View Document

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. DESMOND GEORGE BYRNE

View Document

28/12/1028 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2, ELLESMERE COURT NEWPORT SHROPSHIRE TF10 7SD

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BYRNE / 19/12/2009

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DESMOND GEORGE BYRNE / 19/12/2009

View Document

23/10/0923 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM CALVINGTON HOUSE, CALVINGTON NEWPORT SHROPSHIRE TF10 8BG

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BYRNE / 30/10/2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DESMOND BYRNE / 30/10/2008

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: CALVINGTON HOUSE NEWPORT SHROPSHIRE TF10 8BE

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 STRIKE-OFF ACTION SUSPENDED

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 FIRST GAZETTE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 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