A P C SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-25 with updates

View Document

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

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

21/10/2021 October 2020 PREVSHO FROM 31/12/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

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

View Accounts

04/10/194 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/169 December 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

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BELL

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

28/08/1428 August 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

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LYNCH / 17/02/2014

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BELL / 17/02/2014

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES BELL / 17/02/2014

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 17/02/12 STATEMENT OF CAPITAL GBP 200100

View Document

11/04/1211 April 2012 ADOPT ARTICLES 17/02/2012

View Document

11/04/1211 April 2012 17/02/12 STATEMENT OF CAPITAL GBP 200100

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LYNCH / 17/02/2010

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BELL / 17/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/099 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THE FOX & PHEASANT TRADING ESTATE TYBURN HILL COLCHESTER ROAD WHITE COLNE ESSEX CO6 2PS

View Document

27/02/0827 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: UNIT 5 WOODHOUSE LANE KELVEDON COLCHESTER ESSEX CO5 9DF

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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