PATCH MY PC UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a small company made up to 2023-12-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

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

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Previous accounting period shortened from 2023-03-30 to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

07/08/237 August 2023 Certificate of change of name

View Document

10/02/2310 February 2023 Termination of appointment of John Charles Mosedale as a director on 2023-02-06

View Document

10/02/2310 February 2023 Cessation of John Kevin Quirk as a person with significant control on 2023-02-06

View Document

10/02/2310 February 2023 Termination of appointment of John Kevin Quirk as a director on 2023-02-06

View Document

10/02/2310 February 2023 Notification of Justin Caleb Chalfant as a person with significant control on 2023-02-06

View Document

10/02/2310 February 2023 Termination of appointment of Andrew Lukaszewski as a director on 2023-02-06

View Document

10/02/2310 February 2023 Appointment of Mr Justin Caleb Chalfant as a director on 2023-02-06

View Document

10/02/2310 February 2023 Cessation of Sonja Penelope Laura Quirk as a person with significant control on 2023-02-06

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

10/12/2110 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

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM C/O ALEXANDER & CO 17 ST. ANN'S SQUARE MANCHESTER M2 7PW

View Document

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

View Accounts

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ANDREW LUKASZEWSKI

View Document

02/02/162 February 2016 SUB-DIVISION 21/01/16

View Document

02/02/162 February 2016 ADOPT ARTICLES 21/01/2016

View Document

02/02/162 February 2016 21/01/16 STATEMENT OF CAPITAL GBP 111.112

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN QUIRK / 04/08/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ

View Document

22/08/1422 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/08/1328 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR JOHN CHARLES MOSEDALE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM CLARE HOUSE LORD STREET GLOSSOP DERBYSHIRE SK13 7DN UNITED KINGDOM

View Document

20/09/1120 September 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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