PC WIZARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/05/2411 May 2024 Registered office address changed from 7 Molvic Court 2a Beckenham Road Beckenham BR3 4UE England to 20 Wenlock Road London N1 7GU on 2024-05-11

View Document

10/05/2410 May 2024 Change of details for Mr Nicholaus John Scott as a person with significant control on 2024-05-10

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from 49 Albemarle Park Albemarle Road Beckenham BR3 5XG England to 7 Molvic Court 2a Beckenham Road Beckenham BR3 4UE on 2024-03-28

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

21/04/2321 April 2023 Secretary's details changed for Mr Nicholaus John Scott on 2023-04-21

View Document

21/04/2321 April 2023 Registered office address changed from 13 Ashburnham Court Perth Road Beckenham Kent BR3 6PP England to 49 Albemarle Park Albemarle Road Beckenham BR3 5XG on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Mr Nicholaus John Scott as a person with significant control on 2023-04-21

View Document

21/04/2321 April 2023 Director's details changed for Mr Nicholaus John Scott on 2023-04-21

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

22/05/2122 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

23/02/2023 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

24/02/1924 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/02/1824 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

04/02/174 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 227 BIRKBECK ROAD BECKENHAM KENT BR3 4SU

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR TAMSIN SCOTT

View Document

21/05/1221 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN CHARLOTTE SCOTT / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAUS JOHN SCOTT / 01/05/2010

View Document

18/02/1018 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 £ NC 100/112 29/11/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 26A SOUTH NORWOOD HILL LONDON SE25 6AB

View Document

23/05/0023 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED LOCATION MASTER LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 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