PERSONAL COMPUTING SERVICES LTD
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Termination of appointment of Norman Woodhull as a director on 2023-04-24 |
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 |
27/04/2327 April 2023 | Appointment of Mrs Beverley Geraldine Woodhull as a director on 2023-04-24 |
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 |
07/04/227 April 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-04-05 |
05/04/225 April 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-03-24 |
05/04/225 April 2022 | Appointment of Norman Woodhull as a director on 2022-03-24 |
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 |
10/01/2210 January 2022 | Appointment of Mr Bryan Thornton as a director on 2022-01-06 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with updates |
10/01/2210 January 2022 | Notification of Bryan Anthony Thornton as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-01-06 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
17/12/2017 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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