PCS PROPERTY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-08-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-15 with updates |
18/05/2418 May 2024 | Total exemption full accounts made up to 2023-08-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-19 with updates |
19/10/2319 October 2023 | Change of details for Mr Daniel Martin Williams as a person with significant control on 2016-04-06 |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-08-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-19 with updates |
02/11/212 November 2021 | Confirmation statement made on 2021-10-21 with updates |
17/06/2117 June 2021 | Total exemption full accounts made up to 2020-08-31 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN WILLIAMS / 22/10/2017 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL MARTIN WILLIAMS / 01/11/2016 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/10/1528 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/12/1411 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082752290001 |
21/10/1421 October 2014 | SAIL ADDRESS CREATED |
21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN WILLIAMS / 01/07/2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
09/05/149 May 2014 | PREVSHO FROM 31/10/2013 TO 31/08/2013 |
01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM UNITS 20 & 20A BROCKHOLES INDUSTRIAL PARK ROCK MILL ROAD, BROCKHOLES HOLMFIRTH WEST YORKSHIRE HD9 7BN |
23/10/1323 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/10/1231 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PCS PROPERTY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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