PCS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Director's details changed for Mr Anderson Okporho on 2025-06-09 |
09/06/259 June 2025 | Change of details for Ms Oghoghome Gladys Abugewa as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Ms Oghoghome Gladys Abugewa on 2025-06-09 |
06/06/256 June 2025 | Director's details changed for Ms Oghoghome Gladys Abugewa on 2025-06-03 |
06/06/256 June 2025 | Termination of appointment of Anderson Okporho as a secretary on 2025-06-05 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with updates |
06/06/256 June 2025 | Appointment of Mr Anderson Okporho as a director on 2025-06-05 |
28/04/2528 April 2025 | Micro company accounts made up to 2024-12-31 |
17/01/2517 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/04/2423 April 2024 | Micro company accounts made up to 2023-12-31 |
13/01/2413 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Registered office address changed from 1 Newacres Road London SE28 0LD England to 72 the Base Dartford Business Centre Victoria Road Dartford DA1 5FS on 2023-08-21 |
30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/04/221 April 2022 | Unaudited abridged accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Appointment of Mr Anderson Okporho as a secretary on 2022-01-10 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/05/215 May 2021 | 31/12/20 UNAUDITED ABRIDGED |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 33 WOODLANDS ROAD GILLINGHAM ME7 2BT ENGLAND |
04/03/204 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / OGHOGHOME ABUGEWA / 13/12/2019 |
19/12/1919 December 2019 | APPOINTMENT TERMINATED, SECRETARY ANDERSON OKPORHO |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
25/11/1925 November 2019 | COMPANY NAME CHANGED PCP NETCARE SUPPORT LTD CERTIFICATE ISSUED ON 25/11/19 |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 101 LATHAM ROAD BEXLEYHEATH DA6 7NH UNITED KINGDOM |
22/11/1922 November 2019 | SECRETARY APPOINTED MR ANDERSON ERHUVWU OKPORHO |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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