PITSEC LIMITED
Status | ACTIVE |
Company No. | 02451677 |
Category | Private Limited Company |
Incorporated | 12 Dec 1989 |
Age | 34 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PITSEC LIMITED is an active private limited company with number 02451677. It was incorporated 34 years, 5 months, 23 days ago, on 12 December 1989. The company address is 4th Floor, The Anchorage 4th Floor, The Anchorage, Reading, RG1 2LU, England.
Company Fillings
Accounts with accounts type dormant
Date: 14 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-23
Psc name: Bdb Pitmans Llp
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type dormant
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 13 Jul 2023
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Mr John Christopher Hutchinson
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Termination director company with name termination date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Kay Brooker
Termination date: 2022-11-30
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-10
Officer name: Mrs Sarah Potter
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Delphine Nathalie Lydie Mehouas
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Michael Davy
Appointment date: 2022-11-10
Documents
Appoint person director company with name date
Date: 15 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Mccluggage
Appointment date: 2022-11-10
Documents
Accounts with accounts type dormant
Date: 07 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 04 Nov 2022
Action Date: 29 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Netiatis
Termination date: 2022-05-29
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jeremy Hosford
Termination date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Birdwood Archer
Termination date: 2021-04-27
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Termination director company with name termination date
Date: 12 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-11
Officer name: Ferhat Jehangeer Choudri
Documents
Accounts with accounts type dormant
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-25
Officer name: Denise Sharon Fawcett
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-01
Psc name: Bdb Pitmans Llp
Documents
Withdrawal of a person with significant control statement
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-14
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
New address: 4th Floor, the Anchorage Bridge Street Reading RG1 2LU
Old address: 47 Castle Street Reading Berks RG1 7SR
Change date: 2018-12-19
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Murray
Termination date: 2018-04-17
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Birdwood Archer
Change date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 10 Jul 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Long
Termination date: 2017-02-07
Documents
Termination director company with name termination date
Date: 10 Jul 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew George Davies
Termination date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 14 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-25
Officer name: Mr David Birdwood Archer
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Potter
Termination date: 2016-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gwillim
Termination date: 2016-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Rogers
Termination date: 2016-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Sally Louise Sharp
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhaminee Aradhana Sharma
Termination date: 2016-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Philip Hugh Weaver
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Andrew Craig Taylor
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Brian Mark Symons
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Angela Shields
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: William Francis Richmond-Coggan
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Oliver Edward Bethune Pilkington
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Stephanie Judith Perry
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Stephanie Judith Perry
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Susan Obrien
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Marcus Patrick Chesney Mccluggage
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Marian Bernadette Lynch
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Alfred Davies
Termination date: 2016-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger William Gregory
Termination date: 2016-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Clarke
Termination date: 2016-04-12
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina Daniels
Termination date: 2016-04-12
Documents
Appoint person director company with name date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-12
Officer name: Mr Paul Murray
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-12
Officer name: Timothy George David Clark
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 03 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Devall
Termination date: 2016-04-03
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-08
Officer name: Nicola Jane Kirk
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-18
Officer name: Andrew David Peddie
Documents
Appoint person director company with name date
Date: 07 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-05
Officer name: Mr Oliver Edward Bethune Pilkington
Documents
Appoint person director company with name date
Date: 07 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Potter
Appointment date: 2016-02-05
Documents
Appoint person director company with name date
Date: 07 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-05
Officer name: Ms Bhaminee Aradhana Sharma
Documents
Appoint person director company with name date
Date: 07 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Rogers
Appointment date: 2016-02-05
Documents
Appoint person director company with name date
Date: 07 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Patrick Chesney Mccluggage
Appointment date: 2016-02-05
Documents
Termination director company with name termination date
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gerard Wylie Hussey
Termination date: 2015-12-21
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stuart Sharp
Termination date: 2015-11-27
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Christopher Henry Avery
Documents
Accounts with accounts type dormant
Date: 21 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Neville Summers
Termination date: 2014-07-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Appoint person director company with name date
Date: 15 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-05
Officer name: Mr Jonathan Stuart Sharp
Documents
Accounts with accounts type dormant
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 22 Jul 2014
Action Date: 22 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Angela Shields
Change date: 2014-06-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip James
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Jacob
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gerard Wylie Hussey
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Carrodus
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-15
Officer name: Ms Suzanne Kay Brooker
Documents
Appoint person director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christina Daniels
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gwillim
Documents
Accounts with accounts type dormant
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Britton
Documents
Termination director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Crowther
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Change person director company with change date
Date: 21 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Philip Edward Francis James
Documents
Change person director company with change date
Date: 21 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sally Britton
Change date: 2013-01-01
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Francis Richmond-Coggan
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angela Shields
Documents
Change person director company with change date
Date: 23 Apr 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Long
Change date: 2009-10-01
Documents
Termination director company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Dowdney
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Suzanne Kay Brooker
Change date: 2012-10-17
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Valorie Crowther
Change date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Appoint person director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger William Gregory
Documents
Some Companies
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 08446847 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATIVE DIGITAL SERVICES LIMITED
11 LANGLANDS PLACE,RUGBY,CV23 0JG
Number: | 09898562 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS
Number: | 00923924 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 JAPONICA DRIVE,CINDERHILL,NG6 8PU
Number: | 11297239 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALIHU SHEHU HEALTHCARE LIMITED
2 RIGTON APPROACH,LEEDS,LS9 7PX
Number: | 11529685 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017144 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |