PCP ACCOUNTANCY 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
24/05/2524 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Registered office address changed from 25 Redmires Court Eccles New Road Salford M5 4US England to 33 Carthorpe Arch Eccles New Road Salford M5 4UR on 2024-05-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

19/05/2119 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

03/06/183 June 2018 REGISTERED OFFICE CHANGED ON 03/06/2018 FROM 15 SUGAR MILL SQUARE SALFORD M5 5EB

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

20/06/1520 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

01/06/141 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/02/149 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/06/131 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/06/1217 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES PHILLPOTTS / 01/04/2012

View Document

17/06/1217 June 2012 REGISTERED OFFICE CHANGED ON 17/06/2012 FROM 513 JEFFERSON PLACE 1 FERNIE STREET MANCHESTER M4 4BL ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/03/1211 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHARLES PHILLPOTTS / 01/06/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 22 ALLDIS STREET STOCKPORT SK2 7PA UNITED KINGDOM

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1031 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR PETER CHARLES PHILLPOTTS

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEFA DO NACIOMENTO DE ARAUJO

View Document

13/03/1013 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY JOSEFA DO NASCIMENTO DE ARAUJO

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER PHILLPOTTS

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MR PETER PHILLPOTTS

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED MS JOSEFA TELMA DO NACIOMENTO DE ARAUJO

View Document

04/07/094 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEFA DO NASCIMENTO DE ARAUJO / 01/06/2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLPOTTS / 01/05/2008

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM FLAT 1 SUTTON COURT SUTTON ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 5XB

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 63, PARK CLOSE BIRMINGHAM WEST MIDLANDS B24 0HL

View Document

25/05/0625 May 2006 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