PL COMPUTER SERVICES LTD

Company Documents

DateDescription
06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Statement of affairs

View Document

06/10/216 October 2021 Resolutions

View Document

05/10/215 October 2021 Registered office address changed from 52 Sussex Avenue Horsforth Leeds West Yorkshire LS18 5NN to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2021-10-05

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

21/04/2121 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LUMB / 09/04/2011

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 78 GUYWOOD LANE, ROMILEY STOCKPORT CHESHIRE SK6 4AW

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID LUMB / 21/08/2010

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/09/096 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY HELEN LUMB

View Document

21/08/0721 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information