PDC PRESENTATION 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
28/07/2528 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

12/12/2412 December 2024 Notification of Deborah April Jones as a person with significant control on 2024-12-03

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRUTON / 23/11/2016

View Document

14/10/1614 October 2016 CURREXT FROM 31/07/2016 TO 31/01/2017

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRUTON / 20/12/2013

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH APRIL JONES / 20/12/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/12/126 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/12/1113 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/01/1126 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/12/0918 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY

View Document

21/08/9121 August 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 REGISTERED OFFICE CHANGED ON 16/05/91 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5AE

View Document

18/12/9018 December 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

07/09/897 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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