PWC DIGITAL SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Confirmation statement made on 2025-10-28 with no updates |
| 13/02/2513 February 2025 | Full accounts made up to 2024-06-30 |
| 27/12/2427 December 2024 | Appointment of Simon David Hunt as a director on 2024-12-19 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
| 25/03/2425 March 2024 | Full accounts made up to 2023-06-30 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
| 04/04/234 April 2023 | Full accounts made up to 2022-06-30 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 29/03/2229 March 2022 | Full accounts made up to 2021-06-30 |
| 13/01/2213 January 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 24/07/2024 July 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 04/04/194 April 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
| 28/09/1828 September 2018 | SECRETARY APPOINTED PHILIP PATTERSON |
| 28/09/1828 September 2018 | APPOINTMENT TERMINATED, SECRETARY PHIL HIGGINS |
| 18/06/1818 June 2018 | SECRETARY APPOINTED PHIL HIGGINS |
| 15/06/1815 June 2018 | CESSATION OF NIGEL RUNNALLS AS A PSC |
| 15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWC HOLDINGS (UK) LIMITED |
| 15/06/1815 June 2018 | CESSATION OF JOEL VERSLUYS AS A PSC |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
| 05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RUNNALLS |
| 05/01/185 January 2018 | DIRECTOR APPOINTED DAN YORAM SCHWARZMANN |
| 05/01/185 January 2018 | DIRECTOR APPOINTED WARWICK EAN HUNT |
| 05/01/185 January 2018 | DIRECTOR APPOINTED ANDREW JULIAN BAILYE COPE |
| 05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JOEL VERSLUYS |
| 05/01/185 January 2018 | COMPANY NAME CHANGED CDECISIONS LIMITED CERTIFICATE ISSUED ON 05/01/18 |
| 04/01/184 January 2018 | CURREXT FROM 31/05/2018 TO 30/06/2018 |
| 04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB |
| 02/12/172 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 03/11/173 November 2017 | VARYING SHARE RIGHTS AND NAMES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL RUNNALLS |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL VERSLUYS |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 30/06/1630 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 26/06/1526 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 17/06/1417 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 24/07/1324 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 24/07/1324 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL VERSLUYS / 01/06/2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 09/11/129 November 2012 | ADOPT ARTICLES 26/10/2012 |
| 09/11/129 November 2012 | 26/10/12 STATEMENT OF CAPITAL GBP 2111 |
| 22/06/1222 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/12/118 December 2011 | 29/05/11 STATEMENT OF CAPITAL GBP 2107 |
| 15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RUNNALLS / 01/06/2011 |
| 15/06/1115 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 19/10/1019 October 2010 | PREVSHO FROM 30/06/2010 TO 31/05/2010 |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RUNNALLS / 01/06/2010 |
| 02/07/102 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL VERSLUYS / 01/06/2010 |
| 25/01/1025 January 2010 | 20/01/10 STATEMENT OF CAPITAL GBP 2105 |
| 28/07/0928 July 2009 | DIRECTOR APPOINTED NIGEL RUNNALLS |
| 01/06/091 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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