P.C.T.I. SOLUTIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Register(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

13/05/2513 May 2025 Register inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

12/05/2512 May 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Removal of liquidator by court order

View Document

14/04/2514 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-04-14

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Declaration of solvency

View Document

09/04/259 April 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

26/01/2426 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

12/04/2312 April 2023 Full accounts made up to 2022-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

01/03/221 March 2022 Full accounts made up to 2021-02-28

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

31/07/2131 July 2021 Full accounts made up to 2020-02-29

View Document

11/05/2011 May 2020 CESSATION OF VIVIAN MCGUIRE AS A PSC

View Document

11/05/2011 May 2020 CESSATION OF DAVID PATRICK SHARPE AS A PSC

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033425520004

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033425520005

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

06/11/186 November 2018 CURRSHO FROM 30/04/2019 TO 28/02/2019

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/09/186 September 2018 ADOPT ARTICLES 23/08/2018

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033425520005

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033425520004

View Document

23/08/1823 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2017

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM UNIT 2 PIONEER COURT PIONEER WAY CASTLEFORD WEST YORKSHIRE WF10 5QU

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD DAVIES

View Document

29/06/1829 June 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPE

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS KIRKE

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIAN MCGUIRE

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR EATON

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR GORDON JAMES WILSON

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WHITING

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ALISTAIR EATON

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY CLARK

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVIES / 10/06/2013

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR FRANCIS JOSEPH KIRKE

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MOODY

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR TIMOTHY ROBINSON

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR IAN TERRY MOODY

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MS WENDY ELIZABETH CLARK

View Document

28/01/1328 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/05/129 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/11/1116 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW YOUNG / 01/01/2011

View Document

08/04/118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WHITING / 07/06/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR RICHARD LEE THOMPSON

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WHITING / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW YOUNG / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK SHARPE / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN FRANCIS MCGUIRE / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR GUY BRIDGEWATER

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY PHILIP YOUNG

View Document

28/01/0928 January 2009 SECRETARY APPOINTED MR RICHARD JAMES DAVIES

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM THE OLD COACH HOUSE BUTTON PARK PONTEFRACT WEST YORKSHIRE WF8 4HT

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 SELL PEN SCHEME 03/04/06

View Document

19/08/0719 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 SECT 320 03/04/06

View Document

17/08/0717 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/077 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0327 July 2003 NC INC ALREADY ADJUSTED 18/07/03

View Document

27/07/0327 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0327 July 2003 £ NC 10000/11000 18/07/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: THE OLD COACH HOUSE BUTTON PARK PONTEFRACT WEST YORKSHIRE WF8 4HT

View Document

11/04/0011 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 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