PIXEL AIR LIMITED
Status | ACTIVE |
Company No. | 03539857 |
Category | Private Limited Company |
Incorporated | 02 Apr 1998 |
Age | 26 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
PIXEL AIR LIMITED is an active private limited company with number 03539857. It was incorporated 26 years, 1 month, 23 days ago, on 02 April 1998. The company address is 12 Pevensey Drive, Knutsford, WA16 9BX, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Old address: 5 Bellingham Close Knutsford Cheshire WA16 8GR
Change date: 2021-07-12
New address: 12 Pevensey Drive Knutsford Cheshire WA16 9BX
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 12 May 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 22 Apr 2020
Action Date: 15 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-15
Psc name: Beverley Diane Peterson
Documents
Appoint person director company with name date
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Beverley Diane Peterson
Appointment date: 2020-02-15
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Notification of a person with significant control
Date: 30 Oct 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alex Patrick Peterson
Notification date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
Old address: C/O Leon Herman 7 Christie Fields Christie Way Manchester M21 7QY
New address: 5 Bellingham Close Knutsford Cheshire WA16 8GR
Change date: 2015-02-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Beverley Seddon
Change date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 27 May 2010
Action Date: 27 May 2010
Category: Address
Type: AD01
Change date: 2010-05-27
Old address: 5 Bellingham Close Knutsford Cheshire WA16 8GR
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Patrick Peterson
Change date: 2010-03-17
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alexander peterson / 15/07/2008
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / beverley seddon / 15/09/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts amended with made up date
Date: 05 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-30
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from 28 pevensey road tooting london SW17 0HR
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: 9 station parade ealing common london W5 3LD
Documents
Certificate change of name company
Date: 24 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pimco tech LIMITED\certificate issued on 24/10/07
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 12 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 23 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type dormant
Date: 26 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; full list of members
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 06/01/99 from: 9 station parade uxbridge ealing common london W5 3LD
Documents
Legacy
Date: 06 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 30/09/99
Documents
Legacy
Date: 06 Jan 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/04/98--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 09/04/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 09 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 WHITEFRIARS CRESCENT,PERTH,PH2 0PA
Number: | SC214192 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 31 DRY DRAYTON INDUSTRIES,DRY DRAYTON,CB3 8AT
Number: | 04208734 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 QUEEN ANNE'S GATE,LONDON,SW1H 9BU
Number: | 02472720 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 WOKINGHAM ROAD,READING,RG6 1LT
Number: | 05617381 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE (WORCESTER) LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 04589842 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER DEVELOPMENT CONTRACTORS LIMITED
1B SALISBURY ROAD,LEICESTER,LE1 7QR
Number: | 08868149 |
Status: | ACTIVE |
Category: | Private Limited Company |