PC MANAGEMENT SERVICES LTD

Central Office Central Office, Bristol, BS2 0TQ, England
StatusACTIVE
Company No.03589326
CategoryPrivate Limited Company
Incorporated29 Jun 1998
Age25 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

PC MANAGEMENT SERVICES LTD is an active private limited company with number 03589326. It was incorporated 25 years, 10 months, 23 days ago, on 29 June 1998. The company address is Central Office Central Office, Bristol, BS2 0TQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2023

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-18

Psc name: Pauline Winifred Platts

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2023

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-18

Psc name: John Platts

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Platts

Termination date: 2022-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Platts

Termination date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-14

Officer name: Mr John Platts

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-14

Officer name: Mrs Karen Cottrell

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-14

Officer name: John Platts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

New address: Central Office 82 Feeder Road Bristol BS2 0TQ

Old address: Armada House Telephone Avenue Bristol BS1 4BQ

Change date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed armada house conference centres LIMITED\certificate issued on 17/07/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jun 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Queen Square Registrars Limited

Change date: 2010-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 05/08/98 from: reddings the wagon house banwell road, christon axbridge somerset BS26 2XX

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Jun 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORESTEEL AG

KERNSERSTRASSE 31,OBWALDEN,

Number:FC024282
Status:LIQUIDATION
Category:Other company type

GLOBAL ICLE TEST LTD

KEPIER HOUSE,DURHAM,DH1 1TW

Number:09690125
Status:ACTIVE
Category:Private Limited Company

PEDAL MTB LTD

Y NYTH,CONWY,LL27 0RJ

Number:11227734
Status:ACTIVE
Category:Private Limited Company

PUMAWELL LIMITED

HERITAGE EXCHANGE,ELLAND,HX5 0HG

Number:01684388
Status:ACTIVE
Category:Private Limited Company

REBORA LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05776324
Status:IN ADMINISTRATION
Category:Private Limited Company

RESTORATION GROUP UK LIMITED

ROSEHILL HOUSE PYGONS HILL LANE,LIVERPOOL,L31 4JF

Number:11772340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source