Advanced company searchLink opens in new window

PILVEX LIMITED

Company number 04153346

Filter by category

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)
05 Jan 2024 AD01 Registered office address changed from C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 5 January 2024
03 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2022 CH01 Director's details changed for Mrs Victoria Claire Travis on 21 December 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
17 Dec 2021 PSC01 Notification of Victoria Claire Travis as a person with significant control on 17 December 2021
17 Dec 2021 PSC04 Change of details for Mr James Travis as a person with significant control on 17 December 2021
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 2
02 Nov 2021 AD01 Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 2 November 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 CH01 Director's details changed for Mrs Victoria Claire Travis on 14 September 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Dec 2019 CH01 Director's details changed for Mrs Victoria Claire Travis on 6 December 2019
06 Dec 2019 PSC04 Change of details for Mr James Travis as a person with significant control on 6 December 2019
04 Dec 2019 AD01 Registered office address changed from The Coach House Scar Bottom Lane Greetland Halifax West Yorkshire HX4 8NW to 3 Victoria Street Greetland Halifax HX4 8DF on 4 December 2019
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 TM02 Termination of appointment of James Travis as a secretary on 18 July 2018
18 Jul 2018 AP03 Appointment of Mr John Michael Gaynor as a secretary on 18 July 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates