PRC CONTROL SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via compulsory strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Director's details changed for Mr Ian Pearce on 2022-09-28 |
28/09/2228 September 2022 | Change of details for Mr Ian Pearce as a person with significant control on 2022-09-28 |
28/09/2228 September 2022 | Registered office address changed from 8B Queen Street Carnoustie DD7 7AB Scotland to 1 Ben Attow Lane Broughty Ferry Dundee DD5 3FS on 2022-09-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
19/08/1919 August 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN PEARCE / 18/08/2019 |
18/08/1918 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PEARCE / 18/08/2019 |
18/08/1918 August 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN PEARCE / 18/08/2019 |
18/08/1918 August 2019 | REGISTERED OFFICE CHANGED ON 18/08/2019 FROM 71 CHARLESTON ROAD NORTH COVE ABERDEEN AB12 3SZ UNITED KINGDOM |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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