PCS INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Termination of appointment of John Clive Hamer as a secretary on 2025-02-11

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Change of details for Dr John Clive Hamer as a person with significant control on 2023-12-01

View Document

31/10/2431 October 2024 Director's details changed for Dr John Clive Hamer on 2023-12-01

View Document

24/07/2424 July 2024 Appointment of Mr Sam Michael Sweeney as a director on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

25/10/2325 October 2023 Director's details changed for John Michael Hutchinson on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Dr John Michael Hutchinson as a person with significant control on 2023-10-25

View Document

18/10/2318 October 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

19/10/2219 October 2022 Appointment of Dr Nigel Timothy Baker as a director on 2022-10-14

View Document

19/10/2219 October 2022 Appointment of Mr Steven Francis Axtell Horder as a director on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/1530 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/12/1228 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/124 January 2012 COMPANY NAME CHANGED PRIMELIA CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 04/01/12

View Document

12/12/1112 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HUTCHINSON / 04/04/2011

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY JANE HUTCHINSON

View Document

06/01/116 January 2011 SECRETARY APPOINTED DR JOHN CLIVE HAMER

View Document

06/01/116 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/01/106 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH HUTCHINSON / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIVE HAMER / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HUTCHINSON / 05/10/2009

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

16/12/0816 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 PURCHASE OF SHARES 23/04/07

View Document

30/05/0730 May 2007 � IC 2350/2115 23/04/07 � SR [email protected]=235

View Document

30/05/0730 May 2007 470 @ .25P 23/04/07 188 SHARES @ .25 23/04/07 282 SHARES @ .25P 23/04/07

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/12/01

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 78 STANLEY GARDENS ACTON LONDON W3 7SZ

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/01/98;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: SHERFIELD BUILDING IMPERIAL COLLEGE LONDON SW7 2AZ

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: THE TECHNOLOGY TRANSFER CENTRE IMPERIAL COLLEGE LONDON SW7 2AZ

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: G OFFICE CHANGED 20/01/92 SOLLIERS MOUNT BURES SUDBURY SUFFOLK CO8 5AU

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: G OFFICE CHANGED 08/10/87 THE OLD BARN BACK LANE FORD END ESSEX CM3 1LG

View Document

16/05/8716 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/8724 March 1987 SECRETARY RESIGNED

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

View Document

19/03/8719 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information