PYXIS PROJECT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Change of details for Mr Adrian Stuart Redman as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Change of details for Mrs Andrea Redman as a person with significant control on 2025-06-16

View Document

03/06/253 June 2025 Change of details for Mr Adrian Stuart Redman as a person with significant control on 2025-05-01

View Document

03/06/253 June 2025 Notification of Andrea Redman as a person with significant control on 2025-05-01

View Document

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

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

09/10/249 October 2024 Appointment of Mrs Andrea Redman as a director on 2024-10-09

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Registered office address changed from Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-06-03

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-01 with no updates

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

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

03/12/203 December 2020 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LTD

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP UNITED KINGDOM

View Document

06/05/206 May 2020 Registered office address changed from , C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2020-05-06

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 7 ELIZABETH CLOSE THORNBURY BRISTOL SOUTH GLOS BS35 2YN UNITED KINGDOM

View Document

23/05/1823 May 2018 Registered office address changed from , 7 Elizabeth Close Thornbury, Bristol, South Glos, BS35 2YN, United Kingdom to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2018-05-23

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED

View Document

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

View Accounts

07/12/177 December 2017 Registered office address changed from , 8C High Street, Southampton, Hampshire, SO14 2DH to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2017-12-07

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN STUART REDMAN / 07/12/2017

View Document

07/12/177 December 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LOUISE REDMAN / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STUART REDMAN / 07/12/2017

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN STUART REDMAN / 07/12/2017

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

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

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 19/03/2015

View Document

19/05/1519 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 30/04/2015

View Document

18/05/1518 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015

View Document

13/01/1513 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/134 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

17/01/1217 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART REDMAN / 30/06/2009

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LOUISE REDMAN / 30/06/2009

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY APPOINTED POWER SECRETARIES LTD

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

27/11/0827 November 2008

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

24/05/0524 May 2005

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 3RD FLOOR CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

19/05/0519 May 2005

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 COMPANY NAME CHANGED PRINCE STREET NUMBER 62 LIMITED CERTIFICATE ISSUED ON 14/02/05

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 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