PC UTILITIES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Micro company accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Registered office address changed from 273 273 Southmead Road Westbury-on-Trym Bristol BS10 5EL England to 273 Southmead Road Westbury-on-Trym Bristol BS10 5EL on 2025-02-04

View Document

28/01/2528 January 2025 Director's details changed for Mr Spencer Rodney Merrell Hall on 2025-01-28

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

10/12/2410 December 2024 Registered office address changed from 75 Devonshire Road Bristol BS6 7NH England to 273 273 Southmead Road Westbury-on-Trym Bristol BS10 5EL on 2024-12-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

25/11/2025 November 2020 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 COMPANY NAME CHANGED PCU 2 LTD CERTIFICATE ISSUED ON 03/08/20

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER RODNEY MERRELL HALL / 12/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 36 WESTBURY LANE COOMBE DINGLE BRISTOL BRISTOL BS9 2PP

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/09/1829 September 2018 COMPANY NAME CHANGED PC UTILITIES LTD CERTIFICATE ISSUED ON 29/09/18

View Document

03/09/183 September 2018 CHANGE OF NAME 24/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1523 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 ADOPT ARTICLES 03/12/2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY AUBREY NOCKELS

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/01/1212 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HALL / 01/01/2010

View Document

02/03/102 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 75 DEVONSHIRE ROAD WESTBURY PARK BRISTOL BS6 7NH

View Document

12/12/0212 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

29/10/9729 October 1997 COMPANY NAME CHANGED PC\UTILITIES LIMITED CERTIFICATE ISSUED ON 30/10/97

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

28/01/9128 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/01/909 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

13/02/8913 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

11/05/8811 May 1988 EXEMPTION FROM APPOINTING AUDITORS 300985

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: 16 MERCHANTS ROAD CLIFTON BRISTOL BS8 4EP

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