PROTECTIVE COATING SYSTEMS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LESLEY MAHALA HOPKINS / 14/07/2017

View Document

14/07/1714 July 2017 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MAHALA HOPKINS / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL GENE HOPKINS / 14/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR DARYL GENE HOPKINS / 14/07/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 65 SAINT MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information