PSTC GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2023-06-10 with updates |
23/04/2423 April 2024 | Certificate of change of name |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/08/1720 August 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
20/08/1720 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM PARKER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/06/1619 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 239 BRECK ROAD EVERTON LIVERPOOL L5 6PT |
26/08/1526 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PAXMAN |
04/09/144 September 2014 | SECOND FILING FOR FORM AP01 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/06/1422 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK CAMBELL PAXMAN / 15/01/2014 |
12/10/1312 October 2013 | DISS40 (DISS40(SOAD)) |
10/10/1310 October 2013 | DIRECTOR APPOINTED MR ROBERT FREDERICK CAMBELL PAXMAN |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM, 5 CHAPEL STREET, LIVERPOOL, L3 9AG, UNITED KINGDOM |
10/10/1310 October 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
08/10/138 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/03/139 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/10/1213 October 2012 | DISS40 (DISS40(SOAD)) |
12/10/1212 October 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
09/10/129 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM, 3 THE ARCADE, COVENT GARDEN, LIVERPOOL, MERSEYSIDE, L2 8UA, UNITED KINGDOM |
14/12/1114 December 2011 | DIRECTOR APPOINTED MR PAUL PARKER |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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