PICO BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

25/07/2425 July 2024 Satisfaction of charge SC5128960002 in full

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Ian Stuart Campbell on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from Old Dickson House Dickson Street Dunfermline KY12 7SL Scotland to 272 Bath Street Glasgow G2 4JR on 2023-06-15

View Document

24/03/2324 March 2023 Satisfaction of charge SC5128960001 in full

View Document

23/01/2323 January 2023 Registration of charge SC5128960002, created on 2023-01-18

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from 43 East Port Dunfermline KY12 7JE Scotland to Old Dickson House Dickson Street Dunfermline KY12 7SL on 2021-09-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/07/203 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT 23, HILLHOUSE COMMUNITY WORKSHOPS ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON ML3 9BQ SCOTLAND

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CAMPBELL

View Document

28/04/2028 April 2020 PREVEXT FROM 31/08/2019 TO 28/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM PO BOX UNIT 23 23 ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON ML3 9BQ SCOTLAND

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMPBELL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 CESSATION OF CHRISTINE CAMPBELL AS A PSC

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN STUART CAMPBELL / 01/09/2017

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MRS CHRISTINE CAMPBELL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 COMPANY NAME CHANGED PICO ACCOUNTS LIMITED CERTIFICATE ISSUED ON 30/04/18

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CAMPBELL / 13/03/2018

View Document

10/09/1710 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STUART CAMPBELL

View Document

10/09/1710 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE CAMPBELL / 01/09/2017

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

10/09/1710 September 2017 DIRECTOR APPOINTED MR IAN STUART CAMPBELL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 25 BLOOMINGDALE DRIVE EAST KILBRIDE G75 8WD UNITED KINGDOM

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1512 August 2015 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