PCJ OPERATIONAL SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

26/03/2526 March 2025 Director's details changed for Mr Steven Risley on 2025-02-01

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Notification of Acorns Solutions Limited as a person with significant control on 2024-03-27

View Document

01/05/241 May 2024 Change of details for Mr Steven Risley as a person with significant control on 2024-03-27

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Director's details changed for Mr. Steven Risley on 2021-08-04

View Document

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

View Accounts

23/04/2023 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN RISLEY / 04/10/2019

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR. STEVEN RISLEY / 04/10/2019

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN RISLEY / 04/10/2019

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

09/05/199 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RISLEY / 25/04/2018

View Document

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

View Accounts

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RISLEY

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENZO AMORELLI

View Document

17/05/1717 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STGEVEN RISLEY / 29/02/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 5 BRICKFIELDS INDUSTRIAL ESTATE FINWAY ROAD HEMEL HEMPSTEAD HERTS HP2 7QA

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR VINCENZO AMORELLI

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR STEVEN RISLEY

View Document

29/02/1629 February 2016 SECRETARY APPOINTED MR STGEVEN RISLEY

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CONSTABLE

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN CONSTABLE

View Document

22/10/1522 October 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

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/11/1414 November 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

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/12/1320 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

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONSTABLE / 01/10/2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 3 BRICKFIELDS INDUSTRIAL ESTATE FINWAY ROAD HEMEL HEMPSTEAD HERTS HP2 7QA

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 SECRETARY APPOINTED MRS GILLIAN CONSTABLE

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE ROBINSON

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER CONSTABLE / 01/04/2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 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