PCS INSTRUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Termination of appointment of John Clive Hamer as a secretary on 2025-02-11 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-12 with updates |
19/12/2419 December 2024 | Full accounts made up to 2024-03-31 |
31/10/2431 October 2024 | Change of details for Dr John Clive Hamer as a person with significant control on 2023-12-01 |
31/10/2431 October 2024 | Director's details changed for Dr John Clive Hamer on 2023-12-01 |
24/07/2424 July 2024 | Appointment of Mr Sam Michael Sweeney as a director on 2024-06-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
25/10/2325 October 2023 | Director's details changed for John Michael Hutchinson on 2023-10-25 |
25/10/2325 October 2023 | Change of details for Dr John Michael Hutchinson as a person with significant control on 2023-10-25 |
18/10/2318 October 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Particulars of variation of rights attached to shares |
21/10/2221 October 2022 | Change of share class name or designation |
21/10/2221 October 2022 | Memorandum and Articles of Association |
21/10/2221 October 2022 | Resolutions |
19/10/2219 October 2022 | Appointment of Dr Nigel Timothy Baker as a director on 2022-10-14 |
19/10/2219 October 2022 | Appointment of Mr Steven Francis Axtell Horder as a director on 2022-10-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
02/07/212 July 2021 | Full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/06/1530 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/06/1525 June 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
17/12/1417 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
15/07/1415 July 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
17/12/1317 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
16/09/1316 September 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
28/12/1228 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
03/08/123 August 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
04/01/124 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/124 January 2012 | COMPANY NAME CHANGED PRIMELIA CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/12 |
12/12/1112 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
12/08/1112 August 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
11/04/1111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HUTCHINSON / 04/04/2011 |
06/01/116 January 2011 | APPOINTMENT TERMINATED, SECRETARY JANE HUTCHINSON |
06/01/116 January 2011 | SECRETARY APPOINTED DR JOHN CLIVE HAMER |
06/01/116 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
04/10/104 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
01/02/101 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
06/01/106 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
05/10/095 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH HUTCHINSON / 05/10/2009 |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIVE HAMER / 05/10/2009 |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HUTCHINSON / 05/10/2009 |
21/03/0921 March 2009 | AUDITOR'S RESIGNATION |
16/12/0816 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
21/12/0721 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/07/0712 July 2007 | PURCHASE OF SHARES 23/04/07 |
30/05/0730 May 2007 | � IC 2350/2115 23/04/07 � SR [email protected]=235 |
30/05/0730 May 2007 | 470 @ .25P 23/04/07 188 SHARES @ .25 23/04/07 282 SHARES @ .25P 23/04/07 |
03/05/073 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/12/0613 December 2006 | SECRETARY'S PARTICULARS CHANGED |
13/12/0613 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/12/0515 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/01/0414 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
18/12/0118 December 2001 | RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/12/01 |
18/12/0118 December 2001 | REGISTERED OFFICE CHANGED ON 18/12/01 |
18/12/0118 December 2001 | REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 78 STANLEY GARDENS ACTON LONDON W3 7SZ |
05/12/015 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
02/02/012 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
11/07/0011 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
30/01/0030 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
09/02/999 February 1999 | NEW SECRETARY APPOINTED |
09/02/999 February 1999 | SECRETARY RESIGNED |
31/01/9931 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
29/01/9929 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
03/03/983 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
28/01/9828 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
23/01/9723 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/01/98;DIRECTOR'S PARTICULARS CHANGED |
22/01/9722 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
22/01/9622 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
02/01/962 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
28/12/9528 December 1995 | REGISTERED OFFICE CHANGED ON 28/12/95 FROM: SHERFIELD BUILDING IMPERIAL COLLEGE LONDON SW7 2AZ |
15/09/9515 September 1995 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/9514 March 1995 | REGISTERED OFFICE CHANGED ON 14/03/95 FROM: THE TECHNOLOGY TRANSFER CENTRE IMPERIAL COLLEGE LONDON SW7 2AZ |
14/03/9514 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
04/02/954 February 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
10/12/9410 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
22/02/9422 February 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
27/01/9427 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
27/01/9327 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
18/01/9318 January 1993 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
18/01/9318 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
16/04/9216 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
10/04/9210 April 1992 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
10/04/9210 April 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
10/04/9210 April 1992 | DIRECTOR'S PARTICULARS CHANGED |
20/01/9220 January 1992 | REGISTERED OFFICE CHANGED ON 20/01/92 FROM: G OFFICE CHANGED 20/01/92 SOLLIERS MOUNT BURES SUDBURY SUFFOLK CO8 5AU |
15/03/9115 March 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
09/02/919 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
19/03/9019 March 1990 | RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS |
06/02/906 February 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
10/04/8910 April 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
25/01/8925 January 1989 | NEW DIRECTOR APPOINTED |
16/01/8916 January 1989 | RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS |
08/10/878 October 1987 | REGISTERED OFFICE CHANGED ON 08/10/87 FROM: G OFFICE CHANGED 08/10/87 THE OLD BARN BACK LANE FORD END ESSEX CM3 1LG |
16/05/8716 May 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
24/03/8724 March 1987 | SECRETARY RESIGNED |
19/03/8719 March 1987 | CERTIFICATE OF INCORPORATION |
19/03/8719 March 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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