P C I LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Raymond Thomas Daly as a director on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Gillian Ruth Daly as a secretary on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Gillian Ruth Daly as a director on 2025-04-02

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from Suite 11, 33 - 34 Gleaming Wood Drive Chatham ME5 8RZ England to 402 Maidstone Road Rainham Gillingham Kent ME8 0JA on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH DALY / 05/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND THOMAS DALY / 05/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH DALY / 05/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / IVAN DALY / 05/09/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM C/O DANIELS ACCOUNTS LLP B1 LASER QUAY, CULPEPER CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4HU

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 DIRECTOR APPOINTED RAYMOND THOMAS DALY

View Document

26/02/1626 February 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/07/156 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/07/144 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/05/1322 May 2013 21/05/13 NO CHANGES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/06/1115 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN RUTH DALY / 15/06/2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 3 CARDINE CLOSE SITTINGBOURNE KENT ME10 2HY

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH DALY / 15/06/2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVAN DALY / 15/06/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH DALY / 04/03/2011

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN RUTH DALY / 04/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVAN DALY / 04/03/2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH DALY / 21/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN DALY / 21/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

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

View Document

03/07/083 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 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