Advanced company searchLink opens in new window

PCI XPRESS LIMITED

Company number 07688169

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
24 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
29 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 29 June 2020
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Oct 2018 TM01 Termination of appointment of Martyn Price as a director on 30 June 2018
30 Jul 2018 AA Micro company accounts made up to 29 June 2017
30 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
30 Dec 2017 AD01 Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 30 December 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
08 Mar 2017 AA Micro company accounts made up to 30 June 2016
07 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
12 May 2016 AP01 Appointment of Mr Martyn Price as a director on 1 November 2015
30 Mar 2016 AA Micro company accounts made up to 30 June 2015
26 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 50
11 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50
10 Apr 2015 AP03 Appointment of Mrs Margaret Ann Walker as a secretary on 1 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014