THE PCS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Cessation of Gary David Lawley as a person with significant control on 2020-07-14

View Document

21/07/2121 July 2021 Termination of appointment of Gary David Lawley as a director on 2021-07-19

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

26/05/1826 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED STEELES PROFESSIONAL CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HARRY STEELE / 01/02/2016

View Document

22/06/1622 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/04/162 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 23 KINGS EXCHANGE TILEYARD ROAD LONDON N7 9AH

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

04/08/094 August 2009 GBP NC 1000/1300 20/07/2009

View Document

04/08/094 August 2009 NC INC ALREADY ADJUSTED 20/07/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STEELE / 01/08/2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 201/203 STOKE NEWINGTON CHURCH STREET STOKE NEWINGTON LONDON N16 9ES

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

14/06/9714 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/08/964 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/09/9330 September 1993 RETURN MADE UP TO 30/06/93; CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED STEELE'S (P.C.C.S.) LIMITED CERTIFICATE ISSUED ON 15/06/93

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

09/05/889 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/05/88

View Document

09/05/889 May 1988 COMPANY NAME CHANGED ARMANI (PROPERTY DEVELOPMENT) LI MITED CERTIFICATE ISSUED ON 10/05/88

View Document

09/05/889 May 1988 ALTER MEM AND ARTS 180488

View Document

01/05/871 May 1987 CERTIFICATE OF INCORPORATION

View Document

01/05/871 May 1987 CERTIFICATE OF INCORPORATION

View Document

01/05/871 May 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

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