PCM BUSINESS CONSULTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Change of details for Mr Philip Leigh Astley-Morton as a person with significant control on 2016-04-06 |
26/08/2526 August 2025 New | Notification of Dionne Astley-Morton as a person with significant control on 2016-04-06 |
03/06/253 June 2025 | Total exemption full accounts made up to 2024-10-31 |
05/12/245 December 2024 | Registered office address changed from 22 Showell Close Droitwich Worcestershire WR9 8UQ England to 1 Clifford Road Droitwich WR9 8UR on 2024-12-05 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-22 with no updates |
26/04/2426 April 2024 | Micro company accounts made up to 2023-10-31 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
26/04/2326 April 2023 | Micro company accounts made up to 2022-10-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGH ASTLEY MORTON / 21/10/2019 |
21/10/1921 October 2019 | Registered office address changed from , 1 Clifford Road, Droitwich, Worcs, WR9 8UR to 1 Clifford Road Droitwich WR9 8UR on 2019-10-21 |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 1 CLIFFORD ROAD DROITWICH WORCS WR9 8UR |
21/10/1921 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIONNE STRANGE / 21/10/2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | SECOND FILING WITH MUD 22/09/15 FOR FORM AR01 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/09/1525 September 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | DIRECTOR APPOINTED MRS DIONNE STRANGE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/09/1327 September 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
14/08/1314 August 2013 | 12/08/13 STATEMENT OF CAPITAL GBP 10 |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | COMPANY NAME CHANGED PCM ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/12 |
20/10/1220 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGH ASTLEY MORTON / 03/08/2011 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | APPOINTMENT TERMINATED, SECRETARY NEIL WOOD |
12/10/1012 October 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEIGH ASTLEY MORTON / 01/09/2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASTLEY MORTON / 20/10/2008 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 18 FARUNDLES AVENUE, LYPPARD WOODGREEN, WORCESTER, WR4 0LX |
25/09/0725 September 2007 | SECRETARY RESIGNED |
25/09/0725 September 2007 | DIRECTOR RESIGNED |
25/09/0725 September 2007 | NEW SECRETARY APPOINTED |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/09/0528 September 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/10/044 October 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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