SPYPIXEL 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 Micro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-09-30

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Registered office address changed from C/O Dan Brickley, 10 Tavistock Tower, Russell Place London SE16 7PQ England to 13 Onega Gate Rotherhithe London SE16 7PR on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-09-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM C/O C/O DAN BRICKLEY 93 DIBDIN HOUSE MAIDA VALE LONDON W9 1QF

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

08/10/198 October 2019 DISS40 (DISS40(SOAD))

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

26/02/1926 February 2019 COMPANY RESTORED ON 26/02/2019

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

21/11/1721 November 2017 STRUCK OFF AND DISSOLVED

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

10/11/1510 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 4 FORE STREET NORTH TAWTON NORTH DEVON EX20 2DT

View Document

24/11/1424 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRICKLEY / 12/09/2014

View Document

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

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRICKLEY / 01/10/2012

View Document

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

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

31/10/1131 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRICKLEY / 01/09/2010

View Document

08/12/108 December 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

27/02/1027 February 2010 Annual return made up to 13 September 2009 with full list of shareholders

View Document

26/02/1026 February 2010 Annual return made up to 13 September 2008 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH MILLER

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM TOP FLAT 30 PICTON STREET MONTPELIER BRISTOL BS6 5QA

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BRICKLEY / 01/02/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

08/02/088 February 2008 COMPANY NAME CHANGED SEMANTIC WEB VAPOURWARE LIMITED CERTIFICATE ISSUED ON 08/02/08

View Document

02/02/082 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 COMPANY NAME CHANGED MELLOW SERVICES LIMITED CERTIFICATE ISSUED ON 26/04/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 1ST CERT, OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

13/09/0113 September 2001 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