PWC BUSINESS CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Full accounts made up to 2024-06-30

View Document

27/12/2427 December 2024 Appointment of Simon David Hunt as a director on 2024-12-19

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

05/04/245 April 2024 Full accounts made up to 2023-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

01/03/221 March 2022 Second filing of the annual return made up to 2015-09-07

View Document

01/03/221 March 2022 Second filing of the annual return made up to 2014-11-17

View Document

01/03/221 March 2022 Second filing of the annual return made up to 2014-11-19

View Document

28/02/2228 February 2022 Notification of Pwc Holdings (Uk) Limited as a person with significant control on 2022-02-12

View Document

28/02/2228 February 2022 Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-02-12

View Document

28/02/2228 February 2022 Termination of appointment of Hendrik Oliver Lambrecht as a director on 2022-02-12

View Document

28/02/2228 February 2022 Termination of appointment of Riaz Shafiq Hanjra as a director on 2022-02-12

View Document

28/02/2228 February 2022 Withdrawal of a person with significant control statement on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of James Edward Houghton as a director on 2022-02-12

View Document

28/02/2228 February 2022 Termination of appointment of Benjamin Jansen Van Vuuren as a director on 2022-02-12

View Document

28/02/2228 February 2022 Termination of appointment of Peter Christian Clancy as a director on 2022-02-12

View Document

28/02/2228 February 2022 Termination of appointment of Frederick Appiah Akuffo as a director on 2022-02-12

View Document

28/02/2228 February 2022 Termination of appointment of John Damian Motts as a director on 2022-02-12

View Document

28/02/2228 February 2022 Appointment of Philip Patterson as a secretary on 2022-02-12

View Document

28/02/2228 February 2022 Appointment of Dan Yoram Schwarzmann as a director on 2022-02-12

View Document

28/02/2228 February 2022 Appointment of Andrew Julian Bailye Cope as a director on 2022-02-12

View Document

25/02/2225 February 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

25/02/2225 February 2022 Appointment of Warwick Ean Hunt as a director on 2022-02-12

View Document

22/02/2222 February 2022 Second filing of the annual return made up to 2015-05-26

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Cancellation of shares. Statement of capital on 2021-11-17

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

16/02/2216 February 2022 Registered office address changed from C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT England to 1 Embankment Place London WC2N 6RH on 2022-02-16

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2015-02-10

View Document

15/02/2215 February 2022 Second filing of the annual return made up to 2015-05-29

View Document

15/02/2215 February 2022 Second filing of the annual return made up to 2016-01-18

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2015-10-01

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2014-11-19

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2016-10-01

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2016-08-01

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2015-12-02

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2015-08-01

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2018-08-01

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2018-05-31

View Document

26/01/2226 January 2022 Second filing of Confirmation Statement dated 2017-01-18

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2015-03-04

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2018-10-01

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2014-04-01

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-26

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-03-26

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 27/01/20 STATEMENT OF CAPITAL GBP 880

View Document

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

View Accounts

20/03/2020 March 2020 ADOPT ARTICLES 17/01/2020

View Document

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 Confirmation statement made on 2019-05-31 with no updates

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 Registered office address changed from , Coventry University Technology Park Puma Way, Coventry, CV1 2TT, England to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 2018-11-08

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT ENGLAND

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089664930002

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JANSEN VAN VUUREN / 13/02/2018

View Document

19/01/1819 January 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JAMES EDWARD HOUGHTON

View Document

19/01/1819 January 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR FREDERICK APPIAH AKUFFO

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK APPIAH AKUFFO / 27/11/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM COVENTRY UNIVERSITY TECHNOLOGY PARK COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY CV1 2TT ENGLAND

View Document

27/11/1727 November 2017 Registered office address changed from , Coventry University Technology Park Coventry University Technology Park, Puma Way, Coventry, CV1 2TT, England to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 2017-11-27

View Document

26/11/1726 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JANSEN JANSEN VAN VUUREN / 26/11/2017

View Document

26/11/1726 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK APPIAN AKUFFO / 26/11/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK APPIAN AKUFFO / 01/03/2017

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HOUGHTON / 01/03/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 Confirmation statement made on 2017-01-18 with updates

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 1 LYRIC SQUARE LONDON W6 0NB

View Document

31/10/1631 October 2016 Registered office address changed from , 1 Lyric Square, London, W6 0NB to C/O Michelle Miller Coventry University Technology Park Puma Way Coventry CV1 2TT on 2016-10-31

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 Annual return made up to 2016-01-18 with full list of shareholders

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual return made up to 2015-09-07 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 2015-05-29 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual return made up to 2015-05-26 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DEN WYGAERT

View Document

20/11/1420 November 2014 Annual return made up to 2014-11-19 with full list of shareholders

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 2014-11-17 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089664930001

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information