PCS LOGISTIC PARTNERS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-17

View Document

10/03/2510 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-10

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-05-17

View Document

26/05/2326 May 2023 Registered office address changed from Sgb Yard Colwick Road Nottingham NG2 4BG England to 67 Grosvenor Street Mayfair London W1K 3JN on 2023-05-26

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Appointment of a voluntary liquidator

View Document

26/05/2326 May 2023 Statement of affairs

View Document

10/05/2310 May 2023 Cessation of Paul Anthony Hill as a person with significant control on 2023-04-01

View Document

10/05/2310 May 2023 Termination of appointment of Paul Anthony Hill as a director on 2023-04-01

View Document

25/01/2325 January 2023 Termination of appointment of Simon James Hare as a director on 2023-01-24

View Document

25/01/2325 January 2023 Cessation of Simon James Hare as a person with significant control on 2023-01-24

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078631790001

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES HARE / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG JOYNES / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HILL / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES GRIFFITHS / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HARE / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HILL / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOYNES / 11/12/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM MANVERS SUITE ST JAMES BUSINESS PARK GRANTHAM ROAD RADCLIFFE ON TRENT NOTTS NG12 2JP

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

13/02/1913 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1911 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HARE / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES GRIFFITHS / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HILL / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOYNES / 03/03/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078631790001

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES GRIFFITHS / 05/01/2016

View Document

08/01/168 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM OFFICE 3 PAVILLION BUILDING 8 PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5PP

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM OFFICE 3 PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5FP

View Document

05/01/155 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 22 ELDON BUSINESS PARK ELDON ROAD, ATTENBOROUGH BEESTON NOTTINGHAM NG9 6DZ

View Document

27/12/1327 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 25 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

28/11/1128 November 2011 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