PIXIE (HALE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

27/11/2427 November 2024 Termination of appointment of Patrick Franks as a director on 2024-07-26

View Document

27/11/2427 November 2024 Change of details for Mrs Gillian Eleanor Claire Kenwrick as a person with significant control on 2024-07-26

View Document

27/11/2427 November 2024 Cessation of Patrick Franks as a person with significant control on 2024-07-26

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

18/08/2318 August 2023 Second filing of Confirmation Statement dated 2017-04-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/03/2124 March 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELEANOR CLAIRE KENWRICK / 21/01/2021

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANKS / 22/01/2021

View Document

11/12/2011 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

27/09/1927 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Accounts

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

29/05/1829 May 2018 CURRSHO FROM 31/08/2018 TO 30/08/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

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

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 2ND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

01/05/171 May 2017 Confirmation statement made on 2017-04-17 with updates

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/05/1616 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELEANOR CLAIRE FRANKS / 01/04/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELEANOR CLAIRE KENWRICK / 01/04/2016

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1515 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/05/1316 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANKS / 17/04/2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN KENWRICK / 17/04/2010

View Document

08/09/108 September 2010 CURREXT FROM 30/04/2011 TO 31/08/2011

View Document

07/05/107 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 250

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN KENWRICK / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANKS / 19/04/2010

View Document

17/04/1017 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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