PROFESSIONAL COMPUTER INTEGRATORS LIMITED

Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

26/01/2526 January 2025 Cessation of David John Sheppard as a person with significant control on 2025-01-26

View Document

26/01/2526 January 2025 Termination of appointment of David John Sheppard as a director on 2025-01-26

View Document

21/01/2521 January 2025 Registered office address changed from North End House North End Ashton Keynes Swindon Wiltshire SN6 6QR to 44 Salamanca Drive Tidworth SP9 7TB on 2025-01-21

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Director's details changed for Ms Lydia Joseph on 2024-06-06

View Document

04/06/244 June 2024 Appointment of Ms Lydia Joseph as a director on 2024-06-01

View Document

14/03/2414 March 2024 Satisfaction of charge 1 in full

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/04/205 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM NORTH END HOUSE, NORTH END SWINDON WILTSHIRE SN6 6OR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHEPPARD / 31/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN SHEPPARD / 31/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: STERLING HOUSE HEATHFIELD FOOD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4DQ

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0014 September 2000 NC INC ALREADY ADJUSTED 09/09/00

View Document

14/09/0014 September 2000 £ NC 1000/2500 09/09/00

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: THE OLD STUDIO HIGH ST WEST WYCOMBE BUCKINGHAMSHIRE HP14 3AB

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 Certificate of change of name

View Document

05/04/915 April 1991 COMPANY NAME CHANGED MILAN TECHNOLOGY (EUROPE) LIMITE D CERTIFICATE ISSUED ON 08/04/91

View Document

05/04/915 April 1991 Certificate of change of name

View Document

05/04/915 April 1991 Certificate of change of name

View Document

05/04/915 April 1991 Certificate of change of name

View Document

20/09/9020 September 1990 ALTER MEM AND ARTS 24/08/90

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 COMPANY NAME CHANGED SPEED 448 LIMITED CERTIFICATE ISSUED ON 10/09/90

View Document

07/09/907 September 1990 Certificate of change of name

View Document

07/09/907 September 1990 Certificate of change of name

View Document

07/09/907 September 1990 Certificate of change of name

View Document

07/09/907 September 1990 Certificate of change of name

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

29/06/9029 June 1990 Incorporation

View Document

29/06/9029 June 1990 Incorporation

View Document

29/06/9029 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9029 June 1990 Incorporation

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