PROFESSIONAL COMPUTER CLEANING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with updates |
27/02/2527 February 2025 | Termination of appointment of Lorraine Woodley as a secretary on 2025-02-12 |
20/02/2520 February 2025 | Cessation of Martin Leslie Woodley as a person with significant control on 2025-02-12 |
20/02/2520 February 2025 | Notification of Pcc Services Limited as a person with significant control on 2025-02-12 |
20/02/2520 February 2025 | Cessation of Lorraine Woodley as a person with significant control on 2025-02-12 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Register inspection address has been changed from C/O Menzies Llp Centrum House Station Road Egham TW20 9LF England to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP |
05/12/235 December 2023 | Confirmation statement made on 2023-11-11 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 33 REX AVENUE ASHFORD MIDDLESEX TW15 2DA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1628 October 2016 | SAIL ADDRESS CHANGED FROM: HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY UNITED KINGDOM |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/12/159 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
08/01/148 January 2014 | Annual return made up to 11 November 2013 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/125 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/12/101 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE WOODLEY / 21/07/2010 |
01/12/101 December 2010 | SAIL ADDRESS CHANGED FROM: 65 HIGH STREET EGHAM SURREY TW20 9EY UNITED KINGDOM |
01/12/101 December 2010 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC |
01/12/101 December 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
01/12/101 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE WOODLEY / 21/07/2010 |
20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM ASHTREE COURT FELTHAM HILL ROAD ASHFORD MIDDLESEX TW15 2BU |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/01/106 January 2010 | Annual return made up to 11 November 2009 with full list of shareholders |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE WOODLEY / 01/10/2009 |
06/01/106 January 2010 | SAIL ADDRESS CREATED |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE WOODLEY / 17/11/2009 |
30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE WOODLEY / 17/11/2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
03/02/033 February 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
10/12/0210 December 2002 | NEW DIRECTOR APPOINTED |
10/12/0210 December 2002 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
10/12/0210 December 2002 | NEW SECRETARY APPOINTED |
10/12/0210 December 2002 | SECRETARY RESIGNED |
10/12/0210 December 2002 | DIRECTOR RESIGNED |
11/11/0211 November 2002 | 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