PCS IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Change of details for Pure Cloud Solutions (Group) Limited as a person with significant control on 2024-02-22

View Document

26/02/2426 February 2024 Cessation of Mark Geoffrey Shuff as a person with significant control on 2024-02-22

View Document

18/08/2318 August 2023 Notification of Mark Shuff as a person with significant control on 2019-01-01

View Document

20/07/2320 July 2023 Registered office address changed from 6 the Pavilions Unit 6 the Pavilions Amber Close Amington Tamworth B77 4RP England to Unit 6 the Pavilions Amber Close Tamworth West Midlands B77 4RP on 2023-07-20

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Registered office address changed from 7 the Pavilions Amber Close Tamworth B77 4RP England to 6 the Pavilions Unit 6 the Pavilions Amber Close Amington Tamworth B77 4RP on 2022-03-02

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Termination of appointment of Steve Ian Shields as a director on 2022-01-19

View Document

19/01/2219 January 2022 Cessation of Mark Geoffrey Shuff as a person with significant control on 2022-01-19

View Document

16/12/2116 December 2021 Termination of appointment of Mark Geoffrey Shuff as a director on 2021-12-01

View Document

27/07/2127 July 2021 Appointment of Mr Jamie Darren Lake as a director on 2021-07-22

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 6 THE PAVILIONS AMBER CLOSE TAMWORTH B77 4RP ENGLAND

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR STEVEN IAN SHIELDS

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR DARREN ROY LAKE

View Document

09/10/199 October 2019 COMPANY NAME CHANGED NETWORK INNOVATIONS LIMITED CERTIFICATE ISSUED ON 09/10/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR MARTIN JOHN LAKE

View Document

27/02/1927 February 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM C/O C/O WILKES ASSOCIATES LIMITED 483 BIRMINGHAM ROAD MARLBROOK BROMSGROVE WORCESTERSHIRE B61 0HZ ENGLAND

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE CLOUD SOLUTIONS (GROUP) LIMITED

View Document

28/11/1828 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 255 MARY VALE ROAD BIRMINGHAM B30 1PN

View Document

09/05/169 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY SHUFF / 24/04/2015

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHUFF

View Document

05/06/145 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR THOMAS MARK SHUFF

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CORRIGAN

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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