PCS 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
09/06/259 June 2025 Director's details changed for Mr Anderson Okporho on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Ms Oghoghome Gladys Abugewa as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Ms Oghoghome Gladys Abugewa on 2025-06-09

View Document

06/06/256 June 2025 Director's details changed for Ms Oghoghome Gladys Abugewa on 2025-06-03

View Document

06/06/256 June 2025 Termination of appointment of Anderson Okporho as a secretary on 2025-06-05

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

06/06/256 June 2025 Appointment of Mr Anderson Okporho as a director on 2025-06-05

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-12-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Accounts

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

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Mr Anderson Okporho as a secretary on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

05/05/215 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 33 WOODLANDS ROAD GILLINGHAM ME7 2BT ENGLAND

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / OGHOGHOME ABUGEWA / 13/12/2019

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, SECRETARY ANDERSON OKPORHO

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

25/11/1925 November 2019 COMPANY NAME CHANGED PCP NETCARE SUPPORT LTD CERTIFICATE ISSUED ON 25/11/19

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 101 LATHAM ROAD BEXLEYHEATH DA6 7NH UNITED KINGDOM

View Document

22/11/1922 November 2019 SECRETARY APPOINTED MR ANDERSON ERHUVWU OKPORHO

View Document

10/12/1810 December 2018 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