Advanced company searchLink opens in new window

PAX ENGINEERING SOLUTIONS LIMITED

Company number 08162471

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)
20 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
16 Feb 2021 TM02 Termination of appointment of Teresa Compson as a secretary on 1 February 2021
16 Feb 2021 TM01 Termination of appointment of Teresa Compson as a director on 1 February 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
07 Aug 2019 AP01 Appointment of Mrs Teresa Compson as a director on 30 July 2019
03 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 July 2017
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
13 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
11 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
14 Jan 2015 AA Total exemption full accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 May 2014 AA Total exemption full accounts made up to 31 July 2013
21 May 2014 AD01 Registered office address changed from 39 Hawley Square Margate Kent CT9 1NZ United Kingdom on 21 May 2014
22 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
31 Jul 2012 NEWINC Incorporation