P C S LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Termination of appointment of Thomas Victor Dunnett as a director on 2025-02-15

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

11/07/2411 July 2024 Satisfaction of charge 031233720003 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 031233720004 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Termination of appointment of Roy Victor Dunnett as a director on 2024-06-26

View Document

16/01/2416 January 2024 Director's details changed for Miss Lucy Victoria Dunnett on 2023-11-30

View Document

02/01/242 January 2024 Termination of appointment of Jemma Mansfield as a director on 2023-12-29

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

08/11/228 November 2022 Director's details changed for Mr Roy Victor Dunnett on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mrs Jacqueline Hazel Dunnett on 2022-11-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Termination of appointment of Mark Harman as a director on 2022-02-28

View Document

31/03/2231 March 2022 Termination of appointment of Mark Harman as a secretary on 2022-02-28

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

16/04/2016 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS JEMMA MANSFIELD

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR MARK HARMAN

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031233720004

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031233720003

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031233720002

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031233720002

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

07/11/147 November 2014 SECRETARY APPOINTED MR MARK HARMAN

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL COOPER

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR MICHAEL DAVID COOPER

View Document

14/11/1114 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 PREVSHO FROM 30/11/2010 TO 30/09/2010

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM CROWN HOUSE CROWN STREET IPSWICH SUFFOLK IP1 3HS

View Document

16/12/0916 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

03/04/983 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: ELM HOUSE 25 ELM STREET IPSWICH SUFFOLK IP1 2AD

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

10/11/9510 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 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