PYCO IT SOLUTIONS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

07/06/247 June 2024 Director's details changed for Mr Kamil Anwar on 2024-06-07

View Document

06/06/246 June 2024 Change of details for Mr Kamil Anwar as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Mrs Arooba Arshad as a person with significant control on 2024-06-06

View Document

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

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Registered office address changed from Office 29 the Generation Centre Dane Street Rochdale OL12 6XB England to 22 Spindles Drive Rochdale OL11 3DW on 2023-08-15

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/05/2018 May 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

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM OFFICE 5 THE GENERATION CENTRE DANE STREET ROCHDALE OL12 6XB ENGLAND

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 24/01/2019

View Document

09/04/199 April 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

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / MRS AROOBA ARSHAD / 25/01/2019

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AROOBA ARSHAD

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 31/08/2017

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

23/04/1823 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/03/1821 March 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM OFFICE 5 DANE STREET ROCHDALE OL12 6XB ENGLAND

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 09/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM MOTTRAM HOUSE GREEK STREET STOCKPORT SK3 8AX ENGLAND

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 09/03/2018

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMIL ANWAR / 04/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR TAMOOR ARSHAD

View Document

02/10/172 October 2017 CESSATION OF TAMOOR ARSHAD AS A PSC

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMIL ANWAR

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR KAMIL ANWAR

View Document

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

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/03/1719 March 2017 REGISTERED OFFICE CHANGED ON 19/03/2017 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMOOR ARSHAD / 29/12/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAMIL ANWAR

View Document

06/09/136 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR TAMOOR ARSHAD

View Document

29/08/1329 August 2013 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 90 NANGREAVE ROAD STOCKPORT SK2 6DQ ENGLAND

View Document

04/10/124 October 2012 ARTICLES OF ASSOCIATION

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED PACKETWALK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

02/08/122 August 2012 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