PCD SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-01 with updates |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Registered office address changed from PO Box 4385 11975084 - Companies House Default Address Cardiff CF14 8LH to 117 Augustus Avenue Keynsham Bristol BS31 2FH on 2025-03-06 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
21/01/2521 January 2025 | Registered office address changed to PO Box 4385, 11975084 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21 |
21/01/2521 January 2025 | |
25/08/2425 August 2024 | Cessation of Philip Duncan Dow as a person with significant control on 2024-08-13 |
25/08/2425 August 2024 | Notification of Christopher Dow as a person with significant control on 2024-08-13 |
13/08/2413 August 2024 | Registered office address changed from 29 Courtenay Road Keynsham Bristol BS31 1JU United Kingdom to 17 Augustus Avenue Keynsham Bristol BS31 2FH on 2024-08-13 |
13/08/2413 August 2024 | Director's details changed for Mr Philip Duncan Dow on 2024-08-12 |
13/08/2413 August 2024 | Change of details for Mr Philip Duncan Dow as a person with significant control on 2024-08-12 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Appointment of Ms Victoria Gardner as a secretary on 2023-07-01 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-01 with updates |
15/05/2415 May 2024 | Appointment of Mr Christopher Dow as a director on 2023-07-01 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/05/231 May 2023 | Confirmation statement made on 2023-05-01 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-01 with updates |
18/05/2218 May 2022 | Director's details changed for Mr Philip Duncan Dow on 2021-12-11 |
18/05/2218 May 2022 | Change of details for Mr Philip Duncan Dow as a person with significant control on 2021-12-10 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/12/2110 December 2021 | Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to 29 Courtenay Road Keynsham Bristol BS31 1JU on 2021-12-10 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/03/2117 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/05/192 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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