SQUASHED PIXEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/03/2331 March 2023 Registered office address changed from Unit 4 Parkway House Worth Way Keighley West Yorkshire BD21 5LD England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 2023-03-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Director's details changed for Tom Gatenby on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Tom Gatenby on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mrs Claire Michelle Gatenby as a person with significant control on 2023-01-17

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

11/01/2111 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/11/1829 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/01/1831 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM THE STUDIO BRIDGE HOUSE 13 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

27/08/1527 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3DS ENGLAND

View Document

15/08/1315 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS CLAIRE MICHELLE GATENBY

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM SPRING MILL MAIN STREET WILSDEN BRADFORD WEST YORKSHIRE BD15 0DX UNITED KINGDOM

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 PREVEXT FROM 31/12/2011 TO 31/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/12/112 December 2011 CURRSHO FROM 31/08/2012 TO 31/12/2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CAMPBELL

View Document

27/08/1127 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM SQUASHED PIXEL PRINCE WILLIAM HOUSE 3 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY CHE OSBORNE

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHE OSBORNE

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAMPBELL / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHE OSBORNE / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM GATENBY / 03/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 23 NEW MILL VICTORIA MILLS SHIPLEY WEST YORKSHIRE BD17 7EJ

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY APPOINTED CHE OSBORNE

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED PAUL CAMPBELL

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED TOM GATENBY

View Document

11/08/0911 August 2009 ALTER MEMORANDUM 04/08/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

06/08/096 August 2009 GBP NC 1000/10000 04/08/09

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

04/08/094 August 2009 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