Advanced company searchLink opens in new window

SHARPS PIXLEY LIMITED

Company number 06629106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2013 TM02 Termination of appointment of a secretary
10 Sep 2013 AP03 Appointment of Mr Ross Anthony Norman as a secretary
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
18 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
17 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jul 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
27 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jan 2012 AP01 Appointment of Mr Austin Lee Kiddle as a director
28 Jun 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
11 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
12 May 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Mar 2010 AD01 Registered office address changed from Green Farm House the Street Stoke by Clare Suffolk CO10 8HP England on 22 March 2010
18 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 30 September 2009
08 Sep 2009 363a Return made up to 24/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006
08 Sep 2009 287 Registered office changed on 08/09/2009 from green farm house the street stoke by clare suffolk CO10 8HP england
24 Jun 2008 NEWINC Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/02/2020 under section 1088 of the Companies Act 2006