PCB TECHNICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Director's details changed for Sandra Lorraine Van Rossum on 2025-07-11 |
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
12/06/2512 June 2025 New | Registration of charge 088201390006, created on 2025-06-05 |
27/03/2527 March 2025 | Registration of charge 088201390003, created on 2025-03-26 |
27/03/2527 March 2025 | Registration of charge 088201390004, created on 2025-03-26 |
27/03/2527 March 2025 | Registration of charge 088201390005, created on 2025-03-26 |
24/03/2524 March 2025 | Accounts for a small company made up to 2024-09-30 |
17/01/2517 January 2025 | Termination of appointment of Tomasz Szatkowski as a director on 2025-01-14 |
06/11/246 November 2024 | Current accounting period extended from 2025-09-30 to 2026-03-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-09-30 |
06/06/246 June 2024 | Termination of appointment of David Ian Cooper as a director on 2024-06-06 |
06/06/246 June 2024 | Termination of appointment of Adrian John Butcher as a director on 2024-05-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
11/05/2311 May 2023 | Current accounting period extended from 2023-05-31 to 2023-09-30 |
10/05/2310 May 2023 | Appointment of Mr Tomasz Szatkowski as a director on 2023-05-02 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with updates |
19/04/2319 April 2023 | Cessation of Sandra Van Rossum as a person with significant control on 2023-04-12 |
19/04/2319 April 2023 | Cessation of David Ian Cooper as a person with significant control on 2023-04-12 |
19/04/2319 April 2023 | Notification of Sescom Ltd as a person with significant control on 2023-04-12 |
21/12/2221 December 2022 | Change of details for Mr David Ian Cooper as a person with significant control on 2016-04-06 |
23/11/2223 November 2022 | Notification of Sandra Van Rossum as a person with significant control on 2016-04-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/12/209 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
13/11/1913 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LORRAINE WISE / 09/03/2018 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
05/09/175 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
24/03/1624 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
10/03/1610 March 2016 | 26/02/16 STATEMENT OF CAPITAL GBP 291 |
10/03/1610 March 2016 | 26/02/16 STATEMENT OF CAPITAL GBP 396 |
10/03/1610 March 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/01/164 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
09/11/159 November 2015 | COMPANY BUSINESS 18/09/2015 |
07/10/157 October 2015 | DIRECTOR APPOINTED SANDRA LORRAINE WISE |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PORTLOCK / 01/08/2015 |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN COOPER / 01/08/2015 |
07/01/157 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
04/11/144 November 2014 | CURREXT FROM 31/12/2014 TO 31/05/2015 |
04/08/144 August 2014 | 22/07/14 STATEMENT OF CAPITAL GBP 300 |
04/08/144 August 2014 | ADOPT ARTICLES 22/07/2014 |
04/08/144 August 2014 | DIRECTOR APPOINTED ANDREW JONATHAN BATES |
04/08/144 August 2014 | DIRECTOR APPOINTED ADRIAN JOHN BUTCHER |
16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM UNIT B5 KNAVES BEECH BUSINESS CENTRE, DAVIES WAY LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QR UNITED KINGDOM |
03/06/143 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088201390002 |
03/06/143 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088201390001 |
23/01/1423 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088201390002 |
20/01/1420 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088201390001 |
19/12/1319 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PCB TECHNICAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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