PRIVATE CLIENT SERVICES (NW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Confirmation statement made on 2025-07-13 with no updates |
02/06/252 June 2025 | Termination of appointment of Henry Joseph Smith as a director on 2025-01-01 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
21/06/2421 June 2024 | Registered office address changed from Unit 2 Mallard Court Crewe Business Park Crewe Cheshire CW1 6ZQ England to Ground Floor, Unit 2 Mallard Court Crewe Business Park Crewe Cheshire CW1 6ZQ on 2024-06-21 |
21/06/2421 June 2024 | Registered office address changed from 205a Nantwich Road Crewe Cheshire CW2 6DD to Unit 2 Mallard Court Crewe Business Park Crewe Cheshire CW1 6ZQ on 2024-06-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
25/12/1925 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR ANDREW DAVID SMITH |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CRONE |
29/06/1829 June 2018 | CESSATION OF PHILIP MICHAEL CRONE AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/12/1625 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/08/157 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, DIRECTOR HELEN PYATT |
21/07/1421 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | DIRECTOR APPOINTED MR HENRY JOSEPH SMITH |
12/03/1412 March 2014 | DIRECTOR APPOINTED MR PHILIP MICHAEL CRONE |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/07/1223 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 112-114 HIGH STREET WINSFORD CHESHIRE CW7 2AP ENGLAND |
18/07/1118 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 22 ROYAL GARDENS NORTHWICH CHESHIRE CW9 8HB |
12/08/1012 August 2010 | DIRECTOR APPOINTED HELEN RHODA PYATT |
12/08/1012 August 2010 | 13/07/10 STATEMENT OF CAPITAL GBP 100 |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM C/O AD SMITH & CO 112-114 HIGH STREET WINFORD CHESHIRE CW7 2AP UNITED KINGDOM |
12/08/1012 August 2010 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
15/07/1015 July 2010 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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