ARDMAC / PCI LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from 4 Scholar Green Road Cobra Court Trafford Park Manchester M32 0TR to Suite 5a Manchester International Office Centre Styal Road Heald Green Manchester M22 5WB on 2025-04-14

View Document

03/04/253 April 2025 Appointment of Mr. Brett Dahmer as a director on 2025-01-28

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Robert Alan Clayton as a director on 2025-01-28

View Document

28/03/2528 March 2025 Appointment of Mr. Daniel Lane as a director on 2025-01-28

View Document

28/03/2528 March 2025 Termination of appointment of Ronan Quinn as a director on 2025-01-28

View Document

04/11/244 November 2024 Appointment of Graeme Stuart as a director on 2024-09-05

View Document

22/10/2422 October 2024 Termination of appointment of Neil Parkinson as a secretary on 2024-09-05

View Document

22/10/2422 October 2024 Termination of appointment of Alan Coakley as a director on 2024-09-05

View Document

22/10/2422 October 2024 Termination of appointment of Donal Luke Gargan as a director on 2024-09-05

View Document

22/10/2422 October 2024 Appointment of Daniel Lane as a secretary on 2024-09-05

View Document

22/10/2422 October 2024 Appointment of Luis Borges as a director on 2024-09-05

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

11/01/2311 January 2023 Appointment of Mr Neil Parkinson as a secretary on 2022-11-04

View Document

11/01/2311 January 2023 Termination of appointment of Ian Madden as a secretary on 2022-11-04

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Ronald Martin Stafford as a director on 2022-09-08

View Document

15/09/2215 September 2022 Appointment of Mr Dennis Papathanasopoulos as a director on 2022-09-08

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROY MILLER

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ALAN COAKLEY

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

22/02/1822 February 2018 CESSATION OF KAKAPUKA LIMITED AS A PSC

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR RONALD MARTIN STAFFORD

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR PATRICK SHAWN ROTH

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ROBERT ALAN CLAYTON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEFFERON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DOUG DAHMER

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CASEY / 04/10/2017

View Document

01/09/171 September 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 SECRETARY APPOINTED MR IAN MADDEN

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY CORMAC SMYTH

View Document

19/09/1619 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MR CORMAC SMYTH

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY JAMES DULLY

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR ROY MILLER

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 30 WESTBROOK ROAD TRAFFORD PARK MANCHESTER M17 1AY

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CORMAC SMYTH / 18/02/2013

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/03/113 March 2011 DIRECTOR APPOINTED DOUG DAHMER

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR COLIN CASEY

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR DANIEL HEFFERON

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/06/094 June 2009 DIRECTOR APPOINTED CORMAC SMYTH

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES DULLY

View Document

04/06/094 June 2009 DIRECTOR APPOINTED RONAN QUINN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN MCANALLEN

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/09/0226 September 2002 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/06/961 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 RETURN MADE UP TO 05/03/96; CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 30 WESTBROOK ROAD TRAFFORD PARK MANCHESTER M17 1AY

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 NEW SECRETARY APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/03/95

View Document

08/03/958 March 1995 COMPANY NAME CHANGED PERFORMANCE CONTRACTING INTERNAT IONAL LIMITED CERTIFICATE ISSUED ON 09/03/95

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/03/9311 March 1993 SECRETARY RESIGNED

View Document

05/03/935 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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