PEMBROKESHIRE CONTROL AND INSTRUMENTATION SERVICES LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-31

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE JONES / 25/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID OWEN JONES / 26/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE JONES / 26/10/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

23/04/1623 April 2016 DIRECTOR APPOINTED MRS DEBBIE JONES

View Document

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

View Accounts

09/12/159 December 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

28/10/1528 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/11/1229 November 2012 26/10/12 STATEMENT OF CAPITAL GBP 10

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM TY SEREN 38 HERITAGE GATE CARDIGAN ROAD HAVERFORDWEST PEMBROKESHIRE SA61 2RF UNITED KINGDOM

View Document

25/10/1225 October 2012 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