P C & I O MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Second filing of Confirmation Statement dated 2025-01-19 |
06/02/256 February 2025 | Change of details for Mr Ian Phillip Rowlands as a person with significant control on 2025-01-01 |
06/02/256 February 2025 | Director's details changed for Mr Ian Phillip Rowlands on 2025-01-01 |
06/02/256 February 2025 | Director's details changed for Mrs Vicki Moore on 2025-01-01 |
06/02/256 February 2025 | Director's details changed for Mr Ian Phillip Rowlands on 2025-01-01 |
06/02/256 February 2025 | Director's details changed for Mrs Vicki Moore on 2025-01-01 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-19 with updates |
06/02/256 February 2025 | Change of details for Mr Ian Phillip Rowlands as a person with significant control on 2025-01-01 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
23/10/2423 October 2024 | Micro company accounts made up to 2024-01-31 |
24/05/2424 May 2024 | Director's details changed for Mrs Christine Jayne Rowlands on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Mrs Vicki Moore on 2024-05-24 |
24/05/2424 May 2024 | Registered office address changed from Emstrey House ( North) Shrewsbury Business Park Shrewsbury SY2 6LG to Laurel Cottage Wrockwardine Telford Shropshire TF6 5DG on 2024-05-24 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-19 with updates |
26/04/2326 April 2023 | Director's details changed for Mrs Vicki Moore on 2023-04-26 |
09/03/239 March 2023 | Micro company accounts made up to 2023-01-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-19 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/10/2210 October 2022 | Micro company accounts made up to 2022-01-31 |
02/04/222 April 2022 | Change of share class name or designation |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Statement of company's objects |
01/04/221 April 2022 | Memorandum and Articles of Association |
01/04/221 April 2022 | Resolutions |
25/03/2225 March 2022 | Appointment of Mrs Christine Jayne Rowlands as a director on 2022-03-25 |
25/03/2225 March 2022 | Appointment of Mrs Vicki Moore as a director on 2022-03-25 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-24 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN PHILLIP ROWLANDS / 07/04/2016 |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN ROWLANDS / 07/04/2016 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP ROWLANDS / 19/06/2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN PHILLIP ROWLANDS / 19/06/2019 |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN PHILLIP ROWLANDS / 06/04/2016 |
05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN ROWLANDS / 06/04/2016 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/01/1530 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: EMSTREY HOUSE (NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG |
24/01/0624 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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