PIXELDA SOFTWARE LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

03/05/223 May 2022 Registered office address changed from 5 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to 5 Battalion Court 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Barclays Bank Chambers 18 North End Bedale North Yorkshire DL8 1AB to 5 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 2022-05-03

View Document

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

View Accounts

28/06/2128 June 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

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL BYARD / 01/01/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BYARD / 01/01/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BYARD / 01/01/2016

View Document

04/03/164 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BYARD / 24/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BYARD / 24/02/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: MARKET CHAMBERS 14 MARKET PLACE BEDALE NORTH YORKSHIRE DL8 1EQ

View Document

12/03/0212 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

17/02/9717 February 1997 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