PERSONAL COMPUTING SERVICES LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Termination of appointment of Norman Woodhull as a director on 2023-04-24

View Document

27/04/2327 April 2023 Registered office address changed from 20 Wood Street Doncaster DN1 3LH England to 1 Thompson Terrace Askern Doncaster DN6 0JP on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mrs Beverley Geraldine Woodhull as a director on 2023-04-24

View Document

21/03/2321 March 2023 Registered office address changed from 81 De Montfort Close Loughborough LE11 4RL United Kingdom to 20 Wood Street Doncaster DN1 3LH on 2023-03-21

View Document

07/04/227 April 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-03-24

View Document

05/04/225 April 2022 Appointment of Norman Woodhull as a director on 2022-03-24

View Document

05/04/225 April 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 81 De Montfort Close Loughborough LE11 4RL on 2022-04-05

View Document

10/01/2210 January 2022 Appointment of Mr Bryan Thornton as a director on 2022-01-06

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

10/01/2210 January 2022 Notification of Bryan Anthony Thornton as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Cessation of Peter Valaitis as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-25

View Document

17/12/2017 December 2020 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