THE PC SUPPORT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

22/05/2522 May 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

11/07/2411 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

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

25/09/1925 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 COMPANY NAME CHANGED PCSG (MERSEYSIDE) LTD CERTIFICATE ISSUED ON 13/12/17

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 ADOPT ARTICLES 28/03/2017

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

16/12/1616 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

16/12/1516 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

09/11/159 November 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

08/01/158 January 2015 CHANGE PERSON AS SECRETARY

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL ALBERT / 01/10/2014

View Document

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

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL ALBERT / 08/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BIRD / 08/01/2015

View Document

01/10/141 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

19/12/1319 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1319 December 2013 SUB-DIVISION 16/12/13

View Document

19/12/1319 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 2.50

View Document

19/12/1319 December 2013 ADOPT ARTICLES 16/12/2013

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY STELLA ALBERT

View Document

11/12/1311 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

09/10/139 October 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

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BIRD / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL ALBERT / 01/10/2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 4 OLD FARM ROAD CROSBY LIVERPOOL L23 2RZ

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED PHILIP BIRD

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR STELLA ALBERT

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED ADVOCATE IT LTD CERTIFICATE ISSUED ON 28/06/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 COMPANY NAME CHANGED SIMON ALBERT COMPUTER SERVICES L IMITED CERTIFICATE ISSUED ON 19/04/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: KINGSWAY HOUSE 83 CROSBY ROAD NORTH LIVERPOOL L22 4QD

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED N.H.B. COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/88

View Document

01/03/901 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/03/901 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 Certificate of change of name

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED DERMAT COMPUTERS LIMITED CERTIFICATE ISSUED ON 19/07/89

View Document

17/07/8917 July 1989 Certificate of change of name

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8725 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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