PCD ELECTRICAL LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Document

11/07/2311 July 2023 Change of details for Mr Peter Conrad Dewey as a person with significant control on 2023-03-01

View Document

11/07/2311 July 2023 Director's details changed for Mr Peter Conrad Dewey on 2023-03-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

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

View Accounts

30/04/2130 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 53 THE OAKLANDS SWAFFHAM PE37 7EW ENGLAND

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONRAD DEWEY / 19/01/2021

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 8 HADLEY HOUSE OLD MARKET STREET THETFORD IP24 2EQ ENGLAND

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR PETER CONRAD DEWEY / 19/01/2021

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

02/05/192 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information