PCB TECHNICAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Sandra Lorraine Van Rossum on 2025-07-11

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

12/06/2512 June 2025 NewRegistration of charge 088201390006, created on 2025-06-05

View Document

27/03/2527 March 2025 Registration of charge 088201390003, created on 2025-03-26

View Document

27/03/2527 March 2025 Registration of charge 088201390004, created on 2025-03-26

View Document

27/03/2527 March 2025 Registration of charge 088201390005, created on 2025-03-26

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-09-30

View Document

17/01/2517 January 2025 Termination of appointment of Tomasz Szatkowski as a director on 2025-01-14

View Document

06/11/246 November 2024 Current accounting period extended from 2025-09-30 to 2026-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

06/06/246 June 2024 Termination of appointment of David Ian Cooper as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Adrian John Butcher as a director on 2024-05-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

11/05/2311 May 2023 Current accounting period extended from 2023-05-31 to 2023-09-30

View Document

10/05/2310 May 2023 Appointment of Mr Tomasz Szatkowski as a director on 2023-05-02

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

19/04/2319 April 2023 Cessation of Sandra Van Rossum as a person with significant control on 2023-04-12

View Document

19/04/2319 April 2023 Cessation of David Ian Cooper as a person with significant control on 2023-04-12

View Document

19/04/2319 April 2023 Notification of Sescom Ltd as a person with significant control on 2023-04-12

View Document

21/12/2221 December 2022 Change of details for Mr David Ian Cooper as a person with significant control on 2016-04-06

View Document

23/11/2223 November 2022 Notification of Sandra Van Rossum as a person with significant control on 2016-04-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/12/209 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LORRAINE WISE / 09/03/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

05/09/175 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/03/1624 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1610 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 291

View Document

10/03/1610 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 396

View Document

10/03/1610 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 COMPANY BUSINESS 18/09/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED SANDRA LORRAINE WISE

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PORTLOCK / 01/08/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN COOPER / 01/08/2015

View Document

07/01/157 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

04/08/144 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 300

View Document

04/08/144 August 2014 ADOPT ARTICLES 22/07/2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED ANDREW JONATHAN BATES

View Document

04/08/144 August 2014 DIRECTOR APPOINTED ADRIAN JOHN BUTCHER

View Document

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

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088201390002

View Document

03/06/143 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088201390001

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088201390002

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088201390001

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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