PCS BUSINESS SYSTEMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

07/05/257 May 2025 Change of details for Mrs Lynda Morrissey as a person with significant control on 2025-05-02

View Document

06/05/256 May 2025 Director's details changed for Mrs Lynda Marie Morrissey on 2025-05-02

View Document

16/12/2416 December 2024 Full accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

27/06/2427 June 2024 Notification of Steven John Cream as a person with significant control on 2023-12-09

View Document

27/06/2427 June 2024 Director's details changed for Mr Stuart Anthony Knott on 2024-06-27

View Document

27/06/2427 June 2024 Notification of Lynda Morrissey as a person with significant control on 2023-11-09

View Document

27/06/2427 June 2024 Notification of Stuart Anthony Knott as a person with significant control on 2023-12-09

View Document

27/06/2427 June 2024 Withdrawal of a person with significant control statement on 2024-06-27

View Document

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

View Accounts

09/01/249 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

24/11/2324 November 2023 Full accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

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

View Accounts

03/02/233 February 2023 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

30/11/2130 November 2021 Full accounts made up to 2021-05-31

View Document

12/10/2112 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

15/10/1815 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

17/11/1617 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MARIE MORRISSEY / 22/07/2016

View Document

22/07/1622 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARIE MORRISSEY / 20/01/2016

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MARIE MORRISSEY / 20/01/2016

View Document

01/12/151 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090901860001

View Document

02/03/152 March 2015 14/01/15 STATEMENT OF CAPITAL GBP 186000

View Document

02/03/152 March 2015 14/01/15 STATEMENT OF CAPITAL GBP 200000

View Document

02/02/152 February 2015 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

29/01/1529 January 2015 SECRETARY APPOINTED MRS LYNDA MARIE MORRISSEY

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR STEVEN JOHN CREAM

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MRS LYNDA MARIE MORRISSEY

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR STUART ANTHONY KNOTT

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

27/01/1527 January 2015 ADOPT ARTICLES 14/01/2015

View Document

31/10/1431 October 2014 COMPANY NAME CHANGED SNRDCO 3175 LIMITED CERTIFICATE ISSUED ON 31/10/14

View Document

31/10/1431 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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