P.C.F. SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PADGETT / 03/09/2018

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PADGETT / 03/09/2018

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 ADOPT ARTICLES 04/04/2019

View Document

24/04/1924 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1918 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 501

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/06/1828 June 2018 SECOND FILING OF PSC07 FOR CATHERINE LOUISE PADGETT

View Document

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2018

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE PADGETT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PADGETT / 27/09/2017

View Document

09/03/189 March 2018 CESSATION OF CATHERINE LOUISE PADGETT AS A PSC

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PADGETT / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PADGETT / 01/11/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM OFFICE SUITE 2.40, FUSION HIVE NORTH SHORE INNOVATION CENTRE NORTH SHORE ROAD STOCKTON-ON-TEES CLEVELAND TS18 2NB ENGLAND

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PADGETT / 01/11/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE PADGETT / 01/11/2017

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 1ST FLOOR HALIFAX HOUSE 14 FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TU

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BARKLEY

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LOUISE PADGETT / 01/11/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 1ST FLOOR HALIFAX HOUSE FALCON COURT WESTLANDS WAY STOCKTON-ON-TEES TEESIDE TS18 3TS

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PADGETT / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARKLEY / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ALLOT SHARES 26/02/2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM CHRISTMAS HILL FARM HOUSE GAYDON ROAD BISHOPS ITCHINGTON WARWICKSHIRE CV47 2QY

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 EXTEND THE ACCOUNTING REFERENCE PERIOD 31/03/2008

View Document

30/04/0830 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

30/04/0830 April 2008 ALLOT SHARES 01/04/2008

View Document

30/04/0830 April 2008 APPOINT MR P BARKLEY AS DIRECTOR 01/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PAUL BARKLEY

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 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