PRODUCT COST OPTIMISATION LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Secretary's details changed for Gerard Maybery on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mrs Pauline Maybery on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from C/O Nigel Davies Accountants 17 Malpas Road Newport NP20 5PA Wales to 10 Waterside Court Newport NP20 5NT on 2023-05-26

View Document

26/05/2326 May 2023 Director's details changed for Mr Gerard Maybery on 2023-05-26

View Document

09/04/239 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-07-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Secretary's details changed for Gerard Maybery on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr Gerard Maybery on 2021-07-28

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE MAYBERRY

View Document

09/04/209 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 10

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS PAULINE MAYBERRY

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAYBERY / 31/07/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAYBERY / 31/07/2019

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / GERARD MAYBERY / 31/07/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD MAYBERY / 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAYBERY / 31/07/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAYBERY / 31/07/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD MAYBERY / 31/07/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD MAYBERY / 31/07/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAYBERY / 31/07/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAYBERY / 02/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O ASHBYS ACCOUNTANTS 4A BRECON COURT WILLIAM BROWN CLOSE,LLANTARNAM PARK CWMBRAN GWENT NP44 3AB

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 48 BROCKHILL WAY PENARTH VALE OF GLAMORGAN CF64 5QD

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1231 July 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