PC SYSTEMS (SERVICING & SUPPORT) LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/10/199 October 2019 CESSATION OF ANDREW WAYNE NIELSEN AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NIELSEN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/09/1814 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/07/1227 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/07/1030 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WAYNE NIELSEN / 15/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROWBOTTOM / 15/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 65 GOLF LINKS ROAD COTTINGHAM HULL EAST YORKSHIRE HU6 8RD

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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