PCCS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Neil Andrew Brownlee on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Change of details for Mr Neil Andrew Brownlee as a person with significant control on 2023-11-10

View Document

21/11/2321 November 2023 Director's details changed for Mr Neil Andrew Brownlee on 2023-11-10

View Document

21/11/2321 November 2023 Director's details changed for Mr Joseph Berry on 2023-11-10

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

09/02/239 February 2023 Director's details changed for Mr William Albert Walker on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

15/06/2115 June 2021 Director's details changed for Mr Joseph Berry on 2020-11-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

06/04/216 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

07/05/207 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

05/07/185 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 CESSATION OF JOSEPH BERRY AS A PSC

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANDREW BROWNLEE

View Document

02/05/182 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/06/2017

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BERRY / 01/12/2017

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH BERRY / 01/12/2017

View Document

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

View Accounts

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM HAMILTON HOUSE 66 PALMERSTON ROAD NORTHAMPTONSHIRE NORTHAMPTONSHIRE NN1 5EX

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED P C CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARSON

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ANDRIS POLNIKOVS

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR WILLIAM ALBERT WALKER

View Document

22/06/1622 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BERRY

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MR CHRISTOPHER JOSEPH BERRY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN BERRY

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN HUMPHREY

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW BROWNLEE / 01/01/2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR NICHOLAS ADRIAN PEARSON

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW BROWNLEE / 06/06/2010

View Document

01/07/101 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

24/06/0924 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

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

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 13/12/00 TO 31/12/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 13/12/99

View Document

09/03/009 March 2000 NC INC ALREADY ADJUSTED 01/03/00

View Document

09/03/009 March 2000 9998 01/03/00

View Document

09/03/009 March 2000 £ NC 1000000/1099900 01/03/00

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 £ NC 100/1000000 04/0

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 13/12/98

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 13/12/96

View Document

11/12/9611 December 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/12/95

View Document

19/11/9619 November 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/12/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/12/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 13/12

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 30 BINLEY ROAD COVENTRY WEST MIDLANDS LE1 7EA

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 NEW SECRETARY APPOINTED

View Document

23/09/9323 September 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 SECRETARY RESIGNED

View Document

14/06/9314 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information