THE PIXEL HOSPITAL LIMITED

5 Fernhurst Road 5 Fernhurst Road, Bristol, BS5 7FG, North Somerset, United Kingdom
StatusACTIVE
Company No.06799375
CategoryPrivate Limited Company
Incorporated22 Jan 2009
Age15 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE PIXEL HOSPITAL LIMITED is an active private limited company with number 06799375. It was incorporated 15 years, 4 months, 27 days ago, on 22 January 2009. The company address is 5 Fernhurst Road 5 Fernhurst Road, Bristol, BS5 7FG, North Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Welland

Change date: 2024-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-16

Officer name: Mr Richard Welland

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the lighting hospital LIMITED\certificate issued on 03/01/24

Documents

View document PDF

Change of name notice

Date: 03 Jan 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-21

Psc name: Mr Richard Welland

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-21

Psc name: Mrs Gabrielle Elizabeth Welland

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Welland

Change date: 2023-07-21

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gabrielle Elizabeth Welland

Change date: 2023-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

New address: 5 Fernhurst Road Speedwell Bristol North Somerset BS5 7FG

Old address: Unit 3 Dragon Court Crofts End Road St George Bristol Somerset BS5 7XX United Kingdom

Change date: 2023-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-12

Officer name: Mr Richard Welland

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-12

Officer name: Mrs Gabrielle Elizabeth Welland

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Welland

Change date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-05

Psc name: Mrs Gabrielle Elizabeth Welland

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Richard Welland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Old address: 6 Hill Road Clevedon North Somerset BS21 7NE United Kingdom

Change date: 2020-01-15

New address: Unit 3 Dragon Court Crofts End Road St George Bristol Somerset BS5 7XX

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Mr Richard Welland

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gabrielle Elizabeth Welland

Change date: 2020-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

New address: 6 Hill Road Clevedon North Somerset BS21 7NE

Old address: Office Suite a 6-8 Kenn Road Clevedon Avon BS21 6EL England

Change date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-25

Old address: C/O Mendip Accounting Solutions Ltd 187 Mendip Road Yatton Bristol BS49 4ET

New address: Office Suite a 6-8 Kenn Road Clevedon Avon BS21 6EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Welland

Change date: 2013-01-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gabrielle Elizabeth Welland

Change date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-04

Old address: C/O Mendip Accounting Solutions Top Floor 23 High Street Yatton Bristol BS49 4JD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-19

Old address: 70 Reedley Road Westbury on Trym Bristol BS9 3SU

Documents

View document PDF

Change account reference date company current extended

Date: 19 Mar 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Welland

Change date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Gabrielle Elizabeth Welland

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed gabrielle elizabeth welland

Documents

View document PDF

Incorporation company

Date: 22 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INCOM TRADE LLP

WTC 1/E CONFERENCE HOUSE 152 MORRISON STREET,EDINBURGH,EH3 8EB

Number:SO305276
Status:ACTIVE
Category:Limited Liability Partnership

INTERNATIONAL BAHAI MOVEMENT LTD

MORNING STAR,KIDWELLY,SA17 5LE

Number:07163488
Status:ACTIVE
Category:Private Limited Company

KENNAWAY MANAGEMENT CO LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:10022635
Status:ACTIVE
Category:Private Limited Company

PID AVIATION LTD

122 CHANTERLANDS AVENUE,HULL,HU5 3TS

Number:07414574
Status:ACTIVE
Category:Private Limited Company

RESTAURANT HALAL LTD

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC586437
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEFER(HOTELS)LIMITED

HILLTOP HOTEL LABOUR IN VAIN ROAD,SEVENOAKS,TN15 7NY

Number:00867183
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