PIXEL AIR LIMITED

12 Pevensey Drive, Knutsford, WA16 9BX, Cheshire, England
StatusACTIVE
Company No.03539857
CategoryPrivate Limited Company
Incorporated02 Apr 1998
Age26 years, 1 month, 23 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alexander peterson / 15/07/2008

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / beverley seddon / 15/09/2008

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jan 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/04/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST FARMS LTD.

5 WHITEFRIARS CRESCENT,PERTH,PH2 0PA

Number:SC214192
Status:ACTIVE
Category:Private Limited Company

D & T INDUSTRIES LIMITED

UNIT 31 DRY DRAYTON INDUSTRIES,DRY DRAYTON,CB3 8AT

Number:04208734
Status:ACTIVE
Category:Private Limited Company

ERA SECURITY HARDWARE LIMITED

29 QUEEN ANNE'S GATE,LONDON,SW1H 9BU

Number:02472720
Status:ACTIVE
Category:Private Limited Company

FULSPECTRUM LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source