PC HELP IT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Liquidators' statement of receipts and payments to 2025-03-20 |
12/03/2512 March 2025 | Registered office address changed from Sfp Suite 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12 |
09/04/249 April 2024 | Appointment of a voluntary liquidator |
09/04/249 April 2024 | Statement of affairs |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Registered office address changed from Suite 12 Haven House Albemarle Street Harwich CO12 3HL United Kingdom to Suite 9 Ensign House Admirals Way London E14 9XQ on 2024-04-09 |
02/11/232 November 2023 | Current accounting period extended from 2023-10-31 to 2023-11-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
26/08/2326 August 2023 | Termination of appointment of Lewis Jay Howe as a director on 2023-08-21 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/07/2014 July 2020 | COMPANY NAME CHANGED PC COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 14/07/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
03/07/203 July 2020 | DIRECTOR APPOINTED MR LEWIS JAY HOWE |
03/07/203 July 2020 | DIRECTOR APPOINTED MR IAIN CLARK |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
10/07/1710 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH |
22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CRAIG TAYLOR |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SMITH / 21/04/2016 |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 01 SOUTHGATE HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LG |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/05/1527 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/05/1522 May 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STOCKWELL |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PA LEONARD CARRATT / 01/11/2014 |
11/01/1511 January 2015 | DIRECTOR APPOINTED MR PA LEONARD CARRATT |
03/12/143 December 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/03/1426 March 2014 | DIRECTOR APPOINTED MR STEVEN SMITH |
26/03/1426 March 2014 | DIRECTOR APPOINTED MR CRAIG TAYLOR |
12/12/1312 December 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/03/1313 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL CARRATT |
29/12/1229 December 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARRATT / 05/11/2011 |
07/11/117 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 755 ST. JOHN'S ROAD CLACTON ESSEX CO16 8BJ |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/12/109 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL STOCKWELL / 09/12/2010 |
09/12/109 December 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/02/1016 February 2010 | DIRECTOR APPOINTED MR MARTIN PAUL STOCKWELL |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARRATT / 01/12/2009 |
17/12/0917 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
27/11/0927 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/09/092 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
19/08/0919 August 2009 | APPOINTMENT TERMINATED SECRETARY CARL WHARTON |
01/03/091 March 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
09/11/079 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
12/03/0712 March 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
27/10/0527 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
19/07/0519 July 2005 | STRIKE-OFF ACTION DISCONTINUED |
13/07/0513 July 2005 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
05/04/055 April 2005 | FIRST GAZETTE |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | SECRETARY RESIGNED |
21/10/0321 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PC HELP IT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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