PERSONAL COMPUTER CLINIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
23/02/2323 February 2023 | Change of details for Mr Keith Williams as a person with significant control on 2021-05-02 |
23/02/2323 February 2023 | Director's details changed for Mr Keith Williams on 2021-05-02 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/10/1720 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM GROVE FARMHOUSE MAIN ROAD DORRINGTON SHREWSBURY SHROPSHIRE SY5 7JD |
23/02/1623 February 2016 | SECRETARY APPOINTED MRS ANNA LOUISE WILLIAMS |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, SECRETARY PAMELA SIMMONDS |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONDS |
05/03/155 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/04/1324 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/11/1222 November 2012 | 29/02/12 TOTAL EXEMPTION FULL |
01/03/121 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
01/11/111 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
14/03/1114 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
12/10/1012 October 2010 | 28/02/10 TOTAL EXEMPTION FULL |
19/04/1019 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID SIMMONDS / 23/02/2010 |
05/02/105 February 2010 | DIRECTOR APPOINTED MR KEITH WILLIAMS |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PAMELA SIMMONDS |
17/12/0917 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
07/04/097 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
27/05/0827 May 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | SECRETARY RESIGNED |
27/06/0527 June 2005 | DIRECTOR RESIGNED |
27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
27/06/0527 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/0527 June 2005 | REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
23/02/0523 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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