PCS NETWORKS LIMITED
Status | ACTIVE |
Company No. | 04073668 |
Category | Private Limited Company |
Incorporated | 18 Sep 2000 |
Age | 23 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
PCS NETWORKS LIMITED is an active private limited company with number 04073668. It was incorporated 23 years, 9 months ago, on 18 September 2000. The company address is Featherstone House Crittendens Accountants Featherstone House Crittendens Accountants, Rochester, ME1 1DQ, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Change person director company with change date
Date: 15 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Philip Littlewood
Change date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sylvia Lynn Littlewood
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Laurence Littlewood
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Philip Littlewood
Change date: 2010-09-18
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 19/12/2008 from 37 battersea square london SW11 3RA
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs sylvia lynn littlewood
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lionel aitman
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mrs sylvia lynn littlewood
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william carrington
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony payne
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lionel aitman
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: crittendens accountants featherstone house high street rochester kent ME1 1DA
Documents
Legacy
Date: 21 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 12 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/06/03--------- £ si 16@1=16 £ ic 23/39
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 24 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/07/02--------- £ si 22@1=22 £ ic 1/23
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 09/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
7 SELBORNE ROAD,LONDON,N14 7DD
Number: | 10266163 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTIER PAYROLL SERVICES LIMITED
FRONTIER HOUSE,LIGHTWATER,GU18 5SA
Number: | 02958308 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HORIZON COURT,YORK,YO30 4US
Number: | 07127044 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 HIGH STREET,ALDERSHOT,GU12 4LP
Number: | 11101548 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 BLAGREAVES LANE,DERBY,DE23 1PW
Number: | 11533526 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN 1815 MELTON ROAD,LEICESTERSHIRE,LE7 4YS
Number: | 10845566 |
Status: | ACTIVE |
Category: | Private Limited Company |