PCS PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Change of details for Mr Daniel Martin Williams as a person with significant control on 2016-04-06

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

17/06/2117 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN WILLIAMS / 22/10/2017

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARTIN WILLIAMS / 01/11/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082752290001

View Document

21/10/1421 October 2014 SAIL ADDRESS CREATED

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN WILLIAMS / 01/07/2014

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/149 May 2014 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

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

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/10/1231 October 2012 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