Distag Qcs (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2020)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2020-03-31 Trade Debtors £2,390,950 -0.85% Employees £48 +6.25% Total assets £2,148,297 +19.07%
PIX - FLEXEQUIP HYDRAULICS LIMITED
PIX HYDRAULICS EUROPE LIMITED
Company type Private Limited Company , Dissolved Company Number NI008323 Record last updated Saturday, September 10, 2016 9:03:00 PM UTC Official Address 1 Unit Blaris Industrial Estate 14 Altona Road Postal Code BT275QB Sector Non-specialised wholesale trade
Visits Document Type Publication date Download link Registry Aug 28, 2016 Appointment of a person as Shareholder (Above 75%) Financials Oct 10, 2014 Annual accounts Registry Sep 2, 2014 Annual return Registry Sep 2, 2014 Change of registered office address Financials Dec 31, 2013 Annual accounts Registry Nov 14, 2013 Resignation of one Director Registry Nov 14, 2013 Resignation of one Director 23008... Registry Nov 14, 2013 Resignation of one Director Registry Oct 9, 2013 Appointment of a woman as Director Registry Oct 4, 2013 Appointment of a man as Director Registry Oct 1, 2013 Three appointments: a man and 2 women,: a man and 2 women Registry Sep 30, 2013 Resignation of 3 people: one Operations Director, one Sales Director, one Company Director and one Director (a man) Registry Sep 24, 2013 Company name change Registry Sep 24, 2013 Change of name certificate Registry Sep 24, 2013 Notice of change of name nm01 - resolution Registry Sep 17, 2013 Annual return Financials Dec 20, 2012 Annual accounts Registry Sep 14, 2012 Annual return Registry May 22, 2012 Particulars of a mortgage or charge Registry Nov 7, 2011 Annual return Registry Nov 7, 2011 Change of particulars for director Registry Nov 4, 2011 Change of particulars for director 23008... Registry Nov 4, 2011 Change of particulars for director Registry Oct 13, 2011 Change of particulars for director 23008... Registry Oct 13, 2011 Miscellaneous document Financials Sep 19, 2011 Annual accounts Registry Aug 4, 2011 Appointment of a person as Director Registry Apr 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 29, 2011 Company name change Registry Mar 29, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 29, 2011 Change of name certificate Registry Mar 29, 2011 Notice of change of name nm01 - resolution Registry Mar 24, 2011 Change of particulars for director Financials Feb 16, 2011 Amended accounts Financials Dec 8, 2010 Annual accounts Registry Nov 2, 2010 Appointment of a man as Director Registry Sep 14, 2010 Annual return Registry Sep 14, 2010 Change of particulars for director Registry Sep 14, 2010 Change of particulars for secretary Registry Jun 28, 2010 Miscellaneous document Financials Jan 21, 2010 Annual accounts Registry Dec 2, 2009 Annual return Registry Dec 2, 2009 Resignation of one Secretary Registry Dec 2, 2009 Resignation of one Director Registry Dec 2, 2009 Appointment of a man as Secretary Registry Aug 1, 2009 Appointment of a man as Operations Director and Director Registry Jun 5, 2009 Change of dirs/sec Registry May 7, 2009 Appointment of a man as Secretary Registry Jan 23, 2009 Annual accounts Registry Dec 17, 2008 Annual return shuttle Registry Feb 10, 2008 Annual accounts Registry Oct 11, 2007 Annual return shuttle Registry Aug 10, 2007 Change of dirs/sec Registry Jul 24, 2007 Resolution to change name Registry Jul 24, 2007 Cert change Registry Jul 19, 2007 Change of dirs/sec Registry Jun 8, 2007 Particulars of the registration of a mortage Registry Jun 6, 2007 Not of incr in nom cap Registry Jun 6, 2007 Particulars of the registration of con re shares Registry Jun 6, 2007 Special/extra resolution Registry Jun 6, 2007 Return of allot of shares Registry Jun 6, 2007 Up mem and arts Registry May 25, 2007 Change of dirs/sec Registry May 18, 2007 Two appointments: 2 men Registry May 14, 2007 Annual return shuttle Registry Jan 11, 2007 Annual accounts Registry Feb 22, 2006 Annual accounts 23008... Registry Sep 2, 2005 Annual return shuttle Registry Feb 4, 2005 Annual accounts Registry Sep 17, 2004 Annual return shuttle Registry Feb 8, 2004 Annual accounts Registry Sep 16, 2003 Annual return shuttle Registry Jan 24, 2003 Annual accounts Registry Sep 12, 2002 Particulars of the registration of a mortage Registry Aug 27, 2002 Annual return shuttle Registry Feb 9, 2002 Annual accounts Registry Oct 9, 2001 Annual return shuttle Registry Feb 3, 2001 Annual accounts Registry Oct 9, 2000 Annual return shuttle Registry Jan 29, 2000 Annual accounts Registry Jan 22, 2000 Annual return shuttle Registry Sep 10, 1999 Change of dirs/sec Registry Jun 16, 1999 Resignation of one Director (a man) Registry Jan 31, 1999 Annual accounts Registry Aug 27, 1998 Annual return shuttle Registry Jan 26, 1998 Annual accounts Registry Sep 2, 1997 Annual return shuttle Registry Jan 27, 1997 Up mem and arts Registry Jan 27, 1997 Special/extra resolution Registry Jan 25, 1997 Annual accounts Registry Oct 2, 1996 Annual return shuttle Registry Jul 18, 1996 Mortgage satisfaction Registry Jan 27, 1996 Annual accounts Registry Sep 5, 1995 Annual return shuttle Registry Feb 9, 1995 Annual accounts Registry Feb 3, 1995 Particulars of the registration of a mortage Registry Sep 28, 1994 Annual return shuttle Registry Aug 18, 1994 Mortgage satisfaction Registry Jul 4, 1994 Particulars of the registration of a mortage Registry May 26, 1994 Change of dirs/sec