PSCL LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

10/01/2510 January 2025 Director's details changed for Mr Paul Colin Grimwood on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mr Stuart Mcluckie on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Mr Paul Colin Grimwood as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Mr Stuart Mcluckie as a person with significant control on 2025-01-10

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/03/2331 March 2023 Notification of Stuart Mcluckie and Mr Paul Grimwood Jointly as a person with significant control on 2023-03-24

View Document

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

View Accounts

31/03/2331 March 2023 Cessation of Mark Alexander August as a person with significant control on 2023-03-24

View Document

31/03/2331 March 2023 Termination of appointment of Mark Alexander August as a director on 2023-03-24

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Director's details changed for Mr Stuart Mcluckie on 2022-10-17

View Document

06/10/226 October 2022 Registered office address changed from 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE England to 1 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 2022-10-06

View Document

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

View Accounts

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

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/04/204 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ALEXANDER AUGUST / 04/04/2020

View Document

04/04/204 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER AUGUST / 04/04/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL COLIN GRIMWOOD / 11/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN GRIMWOOD / 11/04/2019

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

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

View Accounts

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN GRIMWOOD / 22/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN GRIMWOOD / 22/07/2016

View Document

15/07/1615 July 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

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCLUCKIE / 13/04/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 88 DUKE STREET CHELMSFORD ESSEX CM1 1JP

View Document

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

View Accounts

31/03/1531 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 210

View Document

25/11/1425 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 210

View Document

25/11/1425 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 210

View Document

25/11/1425 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 210

View Document

25/11/1425 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 210

View Document

25/11/1425 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 210

View Document

17/03/1417 March 2014 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