PC NET SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Director's details changed for Mr Mark Robert Pennington on 2025-03-12

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

09/10/249 October 2024 Director's details changed for Mr Mark Robert Pennington on 2024-10-05

View Document

09/10/249 October 2024 Registered office address changed from Station House Station Road Rugeley Staffordshire WS15 3HA England to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 2024-10-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Mark Robert Pennington on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from Towers Point, Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Station House Station Road Rugeley Staffordshire WS15 3HA on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Daniel John Wynne Ellis on 2023-10-17

View Document

12/09/2312 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

21/10/2221 October 2022 Registered office address changed from Mercury House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Towers Point, Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN on 2022-10-21

View Document

24/01/2224 January 2022 Notification of Epx Saas Limited as a person with significant control on 2021-11-29

View Document

24/01/2224 January 2022 Appointment of Mr Daniel John Wynne Ellis as a director on 2021-11-29

View Document

24/01/2224 January 2022 Appointment of Mr Mark Robert Pennington as a director on 2021-11-29

View Document

17/01/2217 January 2022 Cessation of Paul Coulthard-Jones as a person with significant control on 2021-11-29

View Document

17/01/2217 January 2022 Cessation of Kathryn Wendy Coulthard-Jones as a person with significant control on 2021-11-29

View Document

17/01/2217 January 2022 Termination of appointment of Paul Coulthard-Jones as a director on 2021-11-29

View Document

17/01/2217 January 2022 Termination of appointment of Kathryn Wendy Jones as a director on 2021-11-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED NETWORK SUPPORT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/03/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

01/07/161 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN WENDY JONES / 05/10/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COULTHARD-JONES / 05/10/2014

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM COMMUNICATIONS HOUSE HADLEY PARK HADLEY TELFORD SHROPSHIRE TF1 6QJ

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAXFIELD

View Document

15/10/1315 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 2 MARCIA RICE COURT HIGH STREET ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3BL UNITED KINGDOM

View Document

27/12/1227 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 100

View Document

27/12/1227 December 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUTHWAITE

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CULTHARD-JONES / 09/12/2012

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MS KATHRYN WENDY JONES

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PAUL CULTHARD-JONES

View Document

06/11/126 November 2012 DIRECTOR APPOINTED CHRISTOPHER PAUL MAXFIELD

View Document

05/11/125 November 2012 CURREXT FROM 31/10/2013 TO 30/11/2013

View Document

05/10/125 October 2012 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