PATCH MY PC UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Accounts for a small company made up to 2023-12-31 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-04 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Total exemption full accounts made up to 2022-12-31 |
03/11/233 November 2023 | Previous accounting period shortened from 2023-03-30 to 2022-12-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-04 with updates |
07/08/237 August 2023 | Certificate of change of name |
10/02/2310 February 2023 | Termination of appointment of John Charles Mosedale as a director on 2023-02-06 |
10/02/2310 February 2023 | Cessation of John Kevin Quirk as a person with significant control on 2023-02-06 |
10/02/2310 February 2023 | Termination of appointment of John Kevin Quirk as a director on 2023-02-06 |
10/02/2310 February 2023 | Notification of Justin Caleb Chalfant as a person with significant control on 2023-02-06 |
10/02/2310 February 2023 | Termination of appointment of Andrew Lukaszewski as a director on 2023-02-06 |
10/02/2310 February 2023 | Appointment of Mr Justin Caleb Chalfant as a director on 2023-02-06 |
10/02/2310 February 2023 | Cessation of Sonja Penelope Laura Quirk as a person with significant control on 2023-02-06 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
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 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
04/02/164 February 2016 | DIRECTOR APPOINTED MR ANDREW LUKASZEWSKI |
02/02/162 February 2016 | SUB-DIVISION 21/01/16 |
02/02/162 February 2016 | ADOPT ARTICLES 21/01/2016 |
02/02/162 February 2016 | 21/01/16 STATEMENT OF CAPITAL GBP 111.112 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
27/08/1527 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN QUIRK / 04/08/2015 |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM RYECROFT 25 MANOR PARK ROAD GLOSSOP DERBYSHIRE SK13 7SQ |
22/08/1422 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/08/1328 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
30/07/1230 July 2012 | DIRECTOR APPOINTED MR JOHN CHARLES MOSEDALE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM CLARE HOUSE LORD STREET GLOSSOP DERBYSHIRE SK13 7DN UNITED KINGDOM |
20/09/1120 September 2011 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
04/08/114 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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