PC HELP CENTRE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/05/257 May 2025 Register(s) moved to registered office address 34 Brooms Road Luton Bedfordshire LU2 0JP

View Document

07/05/257 May 2025 Register inspection address has been changed from 34 Brooms Road Luton LU2 0JP England to 34 Brooms Road Luton LU2 0JP

View Document

07/05/257 May 2025 Register inspection address has been changed from C/O Ws Accountancy 4a Brittany Court High Street South Dunstable Bedfordshire LU6 3HR England to 34 Brooms Road Luton LU2 0JP

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

05/01/245 January 2024 Compulsory strike-off action has been suspended

View Document

05/01/245 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

09/07/239 July 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

24/11/2224 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/02/2029 February 2020 REGISTERED OFFICE CHANGED ON 29/02/2020 FROM ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE WHITE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY ANNETTE WHITE

View Document

06/02/196 February 2019 SECRETARY APPOINTED MR MD KAMRUL HASAN

View Document

06/02/196 February 2019 CESSATION OF ANNETTE MARGARET WHITE AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD KAMRUL HASAN

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MD. KAMRUL HASAN / 01/01/2019

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MS ANNETTE MARGARET WHITE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MS ANNETTE MARGARET WHITE / 06/08/2018

View Document

16/08/1816 August 2018 SECRETARY APPOINTED MS ANNETTE MARGARET WHITE

View Document

16/08/1816 August 2018 CESSATION OF ADRIAN WHITE AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MD. KAMRUL HASAN / 01/04/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR MD KAMRUL HASAN

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANNETTE WHITE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/02/1128 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 4A BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HR

View Document

04/06/104 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

03/06/103 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

03/06/103 June 2010 SAIL ADDRESS CHANGED FROM: C/O WS ACCOUNTANCY 4A BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HR ENGLAND

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WHITE / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WHITE / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARGARET WHITE / 04/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNETTE MARGARET WHITE / 04/05/2010

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM C/O STOTEN GILLAM & CO ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF

View Document

03/06/093 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/07/089 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRIS PONDER

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 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