P R C ELECTRICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-13 with updates |
| 05/03/235 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 13/06/2113 June 2021 | Confirmation statement made on 2021-06-13 with updates |
| 04/03/214 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 16/06/1916 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL RUSSELL COLWELL / 03/06/2019 |
| 16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
| 26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 01/04/171 April 2017 | DIRECTOR APPOINTED MRS RACHEL ELIZABETH COLWELL |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/07/1622 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 11/03/1511 March 2015 | SECRETARY APPOINTED MRS RACHEL ELIZABETH COLWELL |
| 13/07/1413 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 23/03/1423 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 12/07/1312 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 23/08/1223 August 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 17/12/1117 December 2011 | REGISTERED OFFICE CHANGED ON 17/12/2011 FROM UNITS 1-2 WARRIOR COURT 9-11 MUMBY ROAD GOSPORT HAMPSHIRE PO12 1BS |
| 22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
| 21/10/1121 October 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
| 18/10/1118 October 2011 | FIRST GAZETTE |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 09/08/109 August 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 10 |
| 30/07/1030 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 06/07/096 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
| 16/04/0916 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
| 22/09/0822 September 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM CEDAR COURT, 5 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE |
| 12/08/0812 August 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINA GEDDES |
| 13/06/0713 June 2007 | 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