PCPS CENTRAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Certificate of change of name

View Document

19/11/2119 November 2021 Notification of Anthony John Graham Locke as a person with significant control on 2021-10-01

View Document

19/11/2119 November 2021 Notification of Nathaniel James Graham Kaile as a person with significant control on 2020-10-01

View Document

18/11/2118 November 2021 Termination of appointment of Kimberley Rachel Cheney as a director on 2021-11-18

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Termination of appointment of Paul Henry Seymour Cheney as a director on 2021-10-01

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

06/10/216 October 2021 Cessation of Paul Henry Seymour Cheney as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Cessation of Kimberley Rachel Cheney as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Mr Anthony John Graham Locke as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Mr Nathaniel Kaile as a director on 2021-10-01

View Document

06/10/216 October 2021 Registered office address changed from The Studio Forest Green Dorking RH5 5RZ England to St Olives Thornash Way Woking GU21 4UN on 2021-10-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Satisfaction of charge 1 in full

View Document

28/07/2128 July 2021 Current accounting period extended from 2021-03-31 to 2021-09-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM THE SUTDIO FOREST GREEN DORKING RH5 5RZ ENGLAND

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM ROOM 3 4 TANNERY HOUSE, TANNERY LANE SEND WOKING GU23 7EF ENGLAND

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY RACHEL CHENEY / 15/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY RACHEL CHENEY / 15/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MISS KIMBERLEY RACHEL CHENEY / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY RACHEL CHENEY / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SEYMOUR CHENEY / 15/08/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

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

View Accounts

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM ROOM 3, 4 TANNEY HOUSE TANNERY LANE SEND WOKING GU23 7EF ENGLAND

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 1A RIO HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AE ENGLAND

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNT 1 A RIO HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AE

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MS KIMBERLEY RACHEL CHENEY

View Document

19/08/1519 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SEYMOUR CHENEY / 01/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM PEAR TREE HOUSE PYRFORD WOODS ROAD WOKING SURREY GU22 8QL UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PEAR TREE HOUSE PYRFORD WOODS ROAD WOKING SURREY GU22 8QL UNITED KINGDOM

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SEYMOUR CHENEY / 06/04/2012

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM TAMMY PYRFORD WOODS PYRFORD WOKING SURREY GU22 8QL UNITED KINGDOM

View Document

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

View Accounts

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY SEYMOUR CHEYNEY / 27/07/2011

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

09/03/119 March 2011 COMPANY NAME CHANGED PAUL CHEYNEY PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1027 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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