PICKBURN MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

14/06/1914 June 2019 CESSATION OF STEVE MARK WYLIE AS A PSC

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR WILLIAM ATKINSON

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY CAROLE WYLIE

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MR ARTHUR WILLIAM ATKINSON

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR ARTHUR WILLIAM ATKINSON

View Document

20/09/1720 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM BRACKEN PICKBURN LANE PICKBURN DONCASTER DN5 7XF

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WYLIE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 08/06/16 NO MEMBER LIST

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 08/06/15 NO MEMBER LIST

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 08/06/14 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 08/06/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 SECRETARY APPOINTED CAROLE WYLIE

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR RIKKI WYLIE

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN WYLIE

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED STEVEN MARK WYLIE

View Document

03/07/123 July 2012 08/06/12 NO MEMBER LIST

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 08/06/11 NO MEMBER LIST

View Document

16/06/1016 June 2010 SECRETARY APPOINTED STEVEN MARK WYLIE

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED RIKKI WYLIE

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR WATERLOW NOMINEES LIMITED

View Document

08/06/108 June 2010 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