PCB TECHNICAL SOLUTIONS LIMITED

Unit 6 Barnes Wallis Court Wellington Road Unit 6 Barnes Wallis Court Wellington Road, High Wycombe, HP12 3PS, Buckinghamshire
StatusACTIVE
Company No.08820139
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

PCB TECHNICAL SOLUTIONS LIMITED is an active private limited company with number 08820139. It was incorporated 10 years, 6 months ago, on 19 December 2013. The company address is Unit 6 Barnes Wallis Court Wellington Road Unit 6 Barnes Wallis Court Wellington Road, High Wycombe, HP12 3PS, Buckinghamshire.



Company Fillings

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-06

Officer name: David Ian Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-31

Officer name: Adrian John Butcher

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Change account reference date company current extended

Date: 11 May 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-02

Officer name: Mr Tomasz Szatkowski

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Van Rossum

Cessation date: 2023-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-12

Psc name: David Ian Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-12

Psc name: Sescom Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr David Ian Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sandra Van Rossum

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Mr John Portlock

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Jonathan Bates

Change date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Mr David Ian Cooper

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ian Cooper

Change date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Lorraine Wise

Change date: 2018-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 24 Mar 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 10 Mar 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH06

Capital : 291 GBP

Date: 2016-02-26

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Capital : 396 GBP

Date: 2016-02-26

Documents

View document PDF

Resolution

Date: 10 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Resolution

Date: 09 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Sandra Lorraine Wise

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr David Ian Cooper

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Portlock

Change date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2014

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Andrew Jonathan Bates

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Adrian John Butcher

Documents

View document PDF

Capital name of class of shares

Date: 04 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Old address: Unit B5 Knaves Beech Business Centre, Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR United Kingdom

Change date: 2014-06-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088201390001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088201390002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2014

Action Date: 14 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088201390002

Charge creation date: 2014-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2014

Action Date: 14 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-01-14

Charge number: 088201390001

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXION LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:10804338
Status:ACTIVE
Category:Private Limited Company

GREEN 4 MOTOR COMPANY LIMITED

655 LONDON ROAD,COVENTRY,CV3 4EX

Number:04069636
Status:ACTIVE
Category:Private Limited Company

MAXIMUS PRODUCTIONS LTD.

31 KINGFISHER HEIGHTS WATERSIDE PARK,LONDON,E16 2GQ

Number:09231192
Status:ACTIVE
Category:Private Limited Company

NUMBER 9 THE NURSERY LIMITED

9 SOUTH PARK HILL ROAD,SOUTH CROYDON,CR2 7DY

Number:09165547
Status:ACTIVE
Category:Private Limited Company

OFFICESCAPE BUSINESS INTERIORS LLP

100 FEN ROAD,KINGS LYNN,PE33 0HZ

Number:OC340547
Status:ACTIVE
Category:Limited Liability Partnership

SAPPHIRE HILL LIMITED

TRAINER SHEPHERD PHILLIPS MELIN HAYES,LONDON,W1F 8QN

Number:10811652
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