P.C.C. INT'L LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Notification of Michelle Louise Bloomfield as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Graham Avery as a director on 2024-07-04

View Document

04/07/244 July 2024 Cessation of Graham Avery as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

31/05/2431 May 2024 Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ England to Office 4, the Clubhouse Newbourne Road Waldringfield Woodbridge IP12 4PT on 2024-05-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-10-31

View Document

03/02/233 February 2023 Appointment of Mr Graham Avery as a director on 2023-02-02

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/02/233 February 2023 Cessation of Michelle Louise Bloomfield as a person with significant control on 2023-02-02

View Document

16/01/2316 January 2023 Appointment of Mr Ian James Boots as a director on 2023-01-05

View Document

16/01/2316 January 2023 Appointment of Mrs Michelle Louise Bloomfield as a director on 2023-01-05

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Notification of Michelle Louise Bloomfield as a person with significant control on 2023-01-05

View Document

16/01/2316 January 2023 Termination of appointment of Graham Avery as a director on 2023-01-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-10-31

View Document

30/11/2130 November 2021 Registered office address changed from Station Cottage the Street Nacton Ipswich Suffolk IP10 0HR to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk IP3 9FJ on 2021-11-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENCE RUTTER

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY ALAN HOWARD

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 SECRETARY APPOINTED MR ALAN HOWARD

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR LAURENCE PHILIP RUTTER

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTCHER

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 21CALIFORNIA MARTLESHAM WOODBRIDGE SUFFOLK IP12 4DE ENGLAND

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MR MICHAEL BUTCHER

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM STATION COTTAGE THE STREET NACTON IPSWICH IP10 0HR UNITED KINGDOM

View Document

22/08/1222 August 2012 25/10/11 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1125 October 2011 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