PROGRAMME CONTROL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

21/07/2321 July 2023 Amended micro company accounts made up to 2022-03-31

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Director's details changed for Jonathan Mark Halling on 2023-03-14

View Document

27/02/2327 February 2023 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 4DQ to Cambridge House 16 High Street High Street Saffron Walden CB10 1AX on 2023-02-27

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MS ADRIJA GAUTAM BISWAS / 06/04/2016

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK HALLING / 06/04/2016

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SHEILA JEAN HALLING / 06/04/2016

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA JEAN HALLING

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MS ADRIJA GAUTAM BISWAS / 01/02/2020

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MS ADRIJA GAUTAM BISWAS / 06/04/2016

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK HALLING / 06/04/2016

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

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

View Accounts

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIJA GAUTAM BISWAS

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK HALLING

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MS ADRIJA GAUTAM BISWAS

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT UNITED KINGDOM

View Document

04/02/144 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 2

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED JONATHAN MARK HALLING

View Document

20/03/1220 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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