PROFESSIONAL & CONSULTANCY SERVICES LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Registered office address changed from 1 Essex Park Mews Essex Park Mews London W3 7RJ England to 334 Fulham Palace Road London SW6 6HS on 2023-07-31

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Previous accounting period extended from 2022-07-28 to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Registered office address changed from 10 Ormesby Way Ormesby Way Kenton HA3 9SF England to 1 Essex Park Mews Essex Park Mews London W3 7RJ on 2022-05-04

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2020-07-29

View Document

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

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM PROSPECT HOUSE ATHENAEUM ROAD LONDON N20 9AE ENGLAND

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

23/07/1923 July 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 70 OAKLEIGH ROAD NORTH LONDON N20 9EZ ENGLAND

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CORRINE ELLE ATANGANE / 18/01/2018

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

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

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORINNE JEANNE ELLE ATANGANE

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 1007 HIGH ROAD FLAT 5 LONDON N20 0QA ENGLAND

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 18 WATLING AVENUE EDGWARE MIDDLESEX HA8 0LU

View Document

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

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

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 421 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JJ

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR GISELE ELLE ATANGANE

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MS CORRINE ELLE ATANGANE

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 212 FIELDEND ROAD EASTCOTE HARROW HA5 1RD UNITED KINGDOM

View Document

01/07/131 July 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/06/1110 June 2011 DIRECTOR APPOINTED GISELE LUCETTE ELLE ATANGANE

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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