PCD ELECTRICAL LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-01 with updates |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
02/05/242 May 2024 | Total exemption full accounts made up to 2023-05-31 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-01 with no updates |
11/07/2311 July 2023 | Registered office address changed from 53 the Oaklands Swaffham PE37 7EW England to 8 Minden Close Eastgate Street Bury St. Edmunds IP33 1XZ on 2023-07-11 |
11/07/2311 July 2023 | Change of details for Mr Peter Conrad Dewey as a person with significant control on 2023-03-01 |
11/07/2311 July 2023 | Director's details changed for Mr Peter Conrad Dewey on 2023-03-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-05-31 |
22/04/2222 April 2022 | Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to 35 White Oaks North Pickenham Swaffham PE37 8LB on 2022-04-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/04/2130 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 53 THE OAKLANDS SWAFFHAM PE37 7EW ENGLAND |
21/01/2121 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONRAD DEWEY / 19/01/2021 |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 8 HADLEY HOUSE OLD MARKET STREET THETFORD IP24 2EQ ENGLAND |
21/01/2121 January 2021 | PSC'S CHANGE OF PARTICULARS / MR PETER CONRAD DEWEY / 19/01/2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
02/05/192 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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