PRIVATE CLIENT SOLUTIONS (MANCHESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Cessation of Robert Scott Cooper as a person with significant control on 2022-01-10

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-11-13 with updates

View Document

20/01/2320 January 2023 Notification of Janus Recoveries Limited as a person with significant control on 2022-01-10

View Document

30/11/2230 November 2022 Change of details for Mr Robert Scott Cooper as a person with significant control on 2022-11-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-13 with updates

View Document

06/12/216 December 2021 Notification of Automate Tech Limited as a person with significant control on 2021-03-02

View Document

06/12/216 December 2021 Cessation of Robert Scott Cooper as a person with significant control on 2021-03-02

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 01/11/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 01/11/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

11/12/2011 December 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

19/09/2019 September 2020 REGISTERED OFFICE CHANGED ON 19/09/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

17/09/2017 September 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/07/2019

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM BARCLAY HOUSE WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

03/10/183 October 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/07/2018

View Document

06/07/186 July 2018 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/07/186 July 2018 COURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/ REPLACEMENT OF SUPERVISOR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT COOPER / 20/12/2014

View Document

08/01/158 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 COMPANY NAME CHANGED SCOTT ROBERT OUTSOURCING LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O 2 / 3 BOW STREET CHAMBERS 1 / 2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083085110001

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT CONSULTING LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

27/11/1227 November 2012 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