PCL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM SOUTHGATE CHAMBERS SOUTHGATE STREET 37-39 SOUTHGATE STREET WINCHESTER SO23 9EH ENGLAND

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM OFFICE 2, 3 RECTORY LANE BRASTED WESTERHAM TN16 1JP ENGLAND

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED PROPITIOUS CONSULTING LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM OFFICE 2 3 RECTORY LANE RECTORY LANE BRASTED WESTERHAM KENT TN16 1JP ENGLAND

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

04/05/194 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES KEATES

View Document

04/05/194 May 2019 CESSATION OF S.J. KEATES LIMITED AS A PSC

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA RICHARDS

View Document

06/04/196 April 2019 CESSATION OF JOSHUA RICHARDS AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM HILLSIDE OFFICE GLOSSOP ROAD SANDERSTEAD SURREY CR2 0PW UNITED KINGDOM

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / S.J. KEATES LIMITED / 01/01/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / S.J. KEATES LIMITED / 01/01/2018

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR JOSHUA RICHARDS

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA RICHARDS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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