Advanced company searchLink opens in new window

PRICEWATERHOUSECOOPERS CONSULTING SERVICES UK LIMITED

Company number 02319585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 AA Full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
04 Apr 2023 AA Full accounts made up to 30 June 2022
30 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
14 Apr 2022 TM01 Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022
18 Mar 2022 AA Full accounts made up to 30 June 2021
13 Jan 2022 AP01 Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022
13 Jan 2022 TM01 Termination of appointment of Michelle Caroline Elizabeth Robinson as a director on 31 December 2021
29 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
02 Apr 2021 AA Full accounts made up to 30 June 2020
23 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
24 Jul 2020 AA Full accounts made up to 30 June 2019
17 Jul 2020 AP01 Appointment of Paul Alexander Terrington as a director on 1 July 2020
15 Jul 2020 TM01 Termination of appointment of Marco Amitrano as a director on 30 June 2020
20 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
04 Apr 2019 AA Full accounts made up to 30 June 2018
20 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
20 Dec 2018 PSC02 Notification of Pwc Holdings (Uk) Limited as a person with significant control on 1 August 2017
20 Dec 2018 PSC07 Cessation of Optimisa Limited as a person with significant control on 1 August 2017
30 Sep 2018 AP03 Appointment of Philip Patterson as a secretary on 21 September 2018
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
21 Aug 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
21 Aug 2017 AD01 Registered office address changed from Pinnacle 14th Floor Albion Street Leeds LS1 5AA England to 1 Embankment Place London WC2N 6RH on 21 August 2017
17 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
15 Aug 2017 TM01 Termination of appointment of Ronald Frederick Littleboy as a director on 1 August 2017