PCI SYSTEMS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Darrell Peter Boxall as a director on 2025-07-31

View Document

18/07/2518 July 2025 NewAppointment of Mr Richard Clancy as a director on 2025-07-18

View Document

21/05/2521 May 2025 Director's details changed for Mr Martin Goodwin on 2025-05-21

View Document

19/03/2519 March 2025 Director's details changed for Mr Martin Goodwin on 2025-03-19

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

14/06/2414 June 2024 Termination of appointment of Kevin James Morgan as a director on 2024-06-14

View Document

14/06/2414 June 2024 Appointment of Mr Thomas James Withers as a director on 2024-06-14

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

24/03/2324 March 2023 Change of details for Pci 2006 Limited as a person with significant control on 2018-03-09

View Document

24/03/2324 March 2023 Second filing of Confirmation Statement dated 2018-03-09

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

06/05/226 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Martin Goodwin as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Martin Goodwin as a secretary on 2022-04-29

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/12/1930 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

30/12/1930 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1917 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/12/1917 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MRS JEMMA BELGHOUL

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE ORME

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR KEVIN MORGAN

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY SYMONS

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MACKINNON

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 Confirmation statement made on 2018-03-09 with no updates

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY STEVE MCNALLY

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MS LOUISE ORME

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL PETER BOXALL / 11/05/2016

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033363380003

View Document

02/01/162 January 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033363380003

View Document

22/08/1422 August 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

15/07/1415 July 2014 SECRETARY APPOINTED MR STEVE MCNALLY

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR DARRELL PETER BOXALL

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR BARRY ALAN SYMONS

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RAYMOND MACKINNON / 08/07/2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAWSON

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/03/1026 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM PCI HOUSE ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD S8 0TB

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BROWN / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DAWSON / 24/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY HAZEL MORLEY

View Document

01/04/091 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ARRANGEMENTS 24/05/06

View Document

05/06/065 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 149 FITZWILLIAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4JP

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 3 ST PETERS CLOSE SHEFFIELD S1 2EJ

View Document

09/04/979 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/04/97

View Document

09/04/979 April 1997 NC INC ALREADY ADJUSTED 02/04/97

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 ADOPT MEM AND ARTS 02/04/97

View Document

09/04/979 April 1997 £ NC 100/1000000 02/0

View Document

09/04/979 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/97

View Document

19/03/9719 March 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