PCL (SUPPORT SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Accounts for a small company made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-08-31

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-08-31

View Document

28/11/2328 November 2023 Change of details for Progressive Care Uk Limited as a person with significant control on 2023-11-16

View Document

27/11/2327 November 2023 Director's details changed for Mr Mohammad Shabir Ali on 2023-11-16

View Document

27/11/2327 November 2023 Registered office address changed from Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England to 51 Attercliffe Common Sheffield S9 2AE on 2023-11-27

View Document

16/11/2316 November 2023 Director's details changed for Mr Mohammad Shabir Ali on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Progressive Care Uk Limited as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Registered office address changed from 51 Attercliffe Common Sheffield S9 2AE United Kingdom to Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER on 2023-11-16

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-08-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045708960001

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESSIVE CARE UK LIMITED

View Document

25/08/1725 August 2017 CESSATION OF PROGRESSIVE CARE HOLDINGS LIMITED AS A PSC

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / PROGRESSIVE CARE HOLDINGS LIMITED / 08/10/2016

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 51 ATTERCLIFFE COMMON SHEFFIELD SOUTH YORKSHIRE S9 2AE

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR ALI / 08/10/2016

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR ALI / 13/07/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED PLACING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/04/17

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

27/10/1427 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/12/139 December 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/01/1320 January 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

20/01/1320 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR ALI / 07/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/11/1125 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BROADHEAD

View Document

09/11/109 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/11/0910 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/01/0929 January 2009 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 2ND FLOOR 511- 513 BARNSLEY ROAD FIRVALE SHEFFIELD SOUTH YORKSHIRE S5 7AB

View Document

06/11/026 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: LEVANT COTTAGE VELLANOWETH, LUDGVAN PENZANCE CORNWALL TR20 8EW

View Document

02/11/022 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 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