PC TECHNOLOGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | Application to strike the company off the register |
26/09/2226 September 2022 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/07/2125 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
10/06/2110 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/02/2022 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/06/1824 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN COMMON |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE COMMON |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/12/0819 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE DUNN / 20/09/2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | SECRETARY RESIGNED |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | NEW SECRETARY APPOINTED |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 6 MARJORIES CLOSE AMBLE NORTHUMBERLAND NE65 0GE |
14/09/0614 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0630 June 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | DIRECTOR RESIGNED |
14/07/0514 July 2005 | NEW DIRECTOR APPOINTED |
14/07/0514 July 2005 | SECRETARY RESIGNED |
14/07/0514 July 2005 | NEW SECRETARY APPOINTED |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company