About

Registered Number: 03319003
Date of Incorporation: 17/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Barclays Bank Chambers, 18 North End, Bedale, North Yorkshire, DL8 1AB

 

Pixelda Software Ltd was registered on 17 February 1997 and are based in North Yorkshire, it's status is listed as "Active". This organisation has 3 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYARD, Catherine 11 March 2000 - 1
BYARD, Stephen Paul 17 February 1997 - 1
CARTER, Denis Philip 17 February 1997 11 March 2000 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 29 November 2002
287 - Change in situation or address of Registered Office 27 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 03 January 2001
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 05 March 1998
225 - Change of Accounting Reference Date 06 November 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.