PILLING COMPUTER SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 Application to strike the company off the register

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

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

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

10/06/2010 June 2020 CESSATION OF ROBIN LESLIE HODGSON AS A PSC

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN HODGSON

View Document

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

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS LOCKHART MORGAN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN GOODLIFF

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN LESLIE HODGSON

View Document

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

View Accounts

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

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

View Accounts

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LESLIE HODGSON / 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM HENRY PILLING HOUSE 29 BOOTH STREET MANCHESTER LANCASHIRE M2 4AE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MR BARRY JAMES NEAL

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY COLIN OAKHAM

View Document

25/06/0925 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/06/0227 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/06/0129 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/06/9928 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/06/9824 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/06/9728 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/06/9626 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/07/952 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/10/932 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9122 August 1991 RETURN MADE UP TO 23/06/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 COMPANY NAME CHANGED INVEST FOR SUCCESS LTD. CERTIFICATE ISSUED ON 26/09/90

View Document

07/09/907 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 23/06/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 24/03/89; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 FIRST GAZETTE

View Document

13/06/8813 June 1988 COMPANY NAME CHANGED PILLING TRIPPIER & CO LIMITED CERTIFICATE ISSUED ON 14/06/88

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 EXEMPTION FROM APPOINTING AUDITORS 100288

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: KENMORE 225 PINFOLD LANE WHITEFIELD NR MANCHESTER LANCASHIRE

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8828 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

13/08/8613 August 1986 CERTIFICATE OF INCORPORATION

View Document

13/08/8613 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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