PDQ IT SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

20/02/2320 February 2023 Change of details for Mr Philip Notley as a person with significant control on 2022-01-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/01/2231 January 2022 Termination of appointment of Philip Andrew Notley as a director on 2022-01-31

View Document

07/10/217 October 2021 Appointment of Mr Jason Snooks as a director on 2021-10-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/01/2121 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CURREXT FROM 28/02/2020 TO 31/08/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM SUITES 17-18, RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB UNITED KINGDOM

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUBBARD

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MS CLAIRE NICOLE HUBBARD

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HUBBARD

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR PHILIP NOTLEY

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 CESSATION OF DARRELL CHRISTOPHER DONOVAN AS A PSC

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE NICOLE HUBBARD

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARRELL DONOVAN

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MS CLAIRE NICOLE HUBBARD

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

05/07/185 July 2018 COMPANY NAME CHANGED BOOKING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

05/07/185 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1812 February 2018 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