PCS (PERSONAL CARE SERVICES) LIMITED

West Lancs Business Centre Maple View West Lancs Business Centre Maple View, Skelmersdale, WN8 9TG, England
StatusACTIVE
Company No.08664726
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

PCS (PERSONAL CARE SERVICES) LIMITED is an active private limited company with number 08664726. It was incorporated 10 years, 8 months, 6 days ago, on 27 August 2013. The company address is West Lancs Business Centre Maple View West Lancs Business Centre Maple View, Skelmersdale, WN8 9TG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 22 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2023

Action Date: 22 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086647260001

Charge creation date: 2023-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

New address: West Lancs Business Centre Maple View White Moss Business Park Skelmersdale WN8 9TG

Change date: 2021-03-26

Old address: Suite 6 West Lancs Business Centre Maple View Whitemoss Business Park Skelmersdale Lancashire WN8 9TG

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Deane Connolly

Appointment date: 2018-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Deane Connolly

Termination date: 2018-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 01 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Ms Nicola Deane Connolly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2014

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: 20 Oct 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-28

Old address: C/O Collins & Co 73a New Court Way Ormskirk Lancashire L39 2YT England

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Connolly

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARCTIC TELECOMS LIMITED

8 EXCHANGE QUAY,MANCHESTER,M5 3EJ

Number:06610921
Status:LIQUIDATION
Category:Private Limited Company

EAT RESOURCING LIMITED

407 LOUTH ROAD,GRIMSBY,DN36 4PX

Number:09885726
Status:ACTIVE
Category:Private Limited Company

HOGAN MACHINE SERVICE LIMITED

66 GRENVILLE AVENUE,TORQUAY,TQ2 6DP

Number:07682663
Status:ACTIVE
Category:Private Limited Company

MAC ADMINISTRATION LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:08839789
Status:ACTIVE
Category:Private Limited Company

SEAMER WIND FARM LIMITED

C/O MORTON FRASER LLP ST MARTIN'S HOUSE,LONDON,EC1A 4EN

Number:06962036
Status:ACTIVE
Category:Private Limited Company

SMART LAB LIMITED

125 MAIN STREET, GARFORTH,WEST YORKSHIRE,LS25 1AF

Number:05271679
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