PYX LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
02/09/252 September 2025 New | Application to strike the company off the register |
02/09/242 September 2024 | Change of details for Mr Desmond George Byrne as a person with significant control on 2023-06-19 |
02/09/242 September 2024 | Director's details changed for Mr. Desmond George Byrne on 2023-06-19 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
02/09/242 September 2024 | Secretary's details changed for Desmond George Byrne on 2023-06-19 |
01/09/241 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
11/08/2311 August 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/08/2027 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DESMOND GEORGE BYRNE / 28/02/2016 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
14/09/1714 September 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/01/172 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/09/1624 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / DESMOND GEORGE BYRNE / 01/11/2015 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 'LONGCROFT' 28, STATION ROAD WHITCHURCH SHROPSHIRE SY13 1RE |
15/12/1515 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
25/09/1525 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
09/12/149 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
14/10/1414 October 2014 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BYRNE |
10/09/1410 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
09/12/139 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
01/10/131 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
17/12/1217 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
11/09/1211 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
12/12/1112 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
13/10/1113 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
06/10/116 October 2011 | DIRECTOR APPOINTED MR. DESMOND GEORGE BYRNE |
28/12/1028 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
04/10/104 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
10/03/1010 March 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2, ELLESMERE COURT NEWPORT SHROPSHIRE TF10 7SD |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE BYRNE / 19/12/2009 |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DESMOND GEORGE BYRNE / 19/12/2009 |
23/10/0923 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
07/01/097 January 2009 | LOCATION OF DEBENTURE REGISTER |
07/01/097 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | LOCATION OF REGISTER OF MEMBERS |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM CALVINGTON HOUSE, CALVINGTON NEWPORT SHROPSHIRE TF10 8BG |
06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BYRNE / 30/10/2008 |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / DESMOND BYRNE / 30/10/2008 |
05/06/085 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
07/01/087 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
05/03/075 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/03/075 March 2007 | LOCATION OF DEBENTURE REGISTER |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: CALVINGTON HOUSE NEWPORT SHROPSHIRE TF10 8BE |
05/03/075 March 2007 | SECRETARY'S PARTICULARS CHANGED |
05/03/075 March 2007 | LOCATION OF REGISTER OF MEMBERS |
05/03/075 March 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
09/06/069 June 2006 | REGISTERED OFFICE CHANGED ON 09/06/06 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS |
09/06/069 June 2006 | SECRETARY'S PARTICULARS CHANGED |
09/06/069 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0630 May 2006 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0630 May 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
02/05/062 May 2006 | STRIKE-OFF ACTION SUSPENDED |
10/02/0610 February 2006 | FULL ACCOUNTS MADE UP TO 31/12/03 |
10/02/0610 February 2006 | FULL ACCOUNTS MADE UP TO 31/12/04 |
19/01/0619 January 2006 | NEW SECRETARY APPOINTED |
01/11/051 November 2005 | SECRETARY RESIGNED |
18/10/0518 October 2005 | FIRST GAZETTE |
16/03/0416 March 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
10/12/0210 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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