Advanced company searchLink opens in new window

P HIX WELDING SERVICES LIMITED

Company number 04834767

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)
06 Aug 2025 AP03 Appointment of Ms Jane Hix as a secretary on 6 August 2025
16 Jun 2025 CS01 Confirmation statement made on 16 June 2025 with updates
30 Apr 2025 AA Micro company accounts made up to 31 July 2024
10 Apr 2025 TM01 Termination of appointment of Nicola Sally Hix as a director on 9 January 2025
17 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
08 Jul 2024 AD01 Registered office address changed from , Evercreech Junction Evercreech, Shepton Mallet, Somerset, BA4 6NA, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 8 July 2024
02 May 2024 AD01 Registered office address changed from , Evercreech Junction Evercreech, Shepton Mallet, Shepton Mallet, Somerset, BA4 6NA, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 2 May 2024
02 May 2024 AD01 Registered office address changed from , New Haven South Barrow, Yeovil, Somerset, BA22 7LL, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 2 May 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
27 Sep 2023 AD01 Registered office address changed from , C/O Wincanton Group Aldermeads Depot, Hawkers Bridge, Wincanton, Somerset, BA9 9EB, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 27 September 2023
24 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 July 2022
12 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 July 2019
02 Aug 2019 AD01 Registered office address changed from , New Haven South Barrow, Yeovil, Somerset, BA22 7LL, England to C/O Gregory Distribution Ltd Evercreech Junction Evercreech Shepton Mallet BA4 6NA on 2 August 2019
25 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
14 Feb 2019 AP01 Appointment of Mrs Nicola Sally Hix as a director on 31 January 2019
27 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
15 May 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 3