Advanced company searchLink opens in new window

PICUS SERVICES LIMITED

Company number 04792364

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)
05 Dec 2011 AA Total exemption full accounts made up to 30 November 2010
24 Nov 2011 TM01 Termination of appointment of Arend Dikkers as a director
28 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 26 July 2011
01 Nov 2010 AA Full accounts made up to 30 November 2009
10 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
09 Aug 2010 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009
09 Aug 2010 CH01 Director's details changed for Arend Egbert Dikkers on 1 October 2009
26 Nov 2009 AP01 Appointment of Arend Egbert Dikkers as a director
03 Aug 2009 363a Return made up to 07/07/09; full list of members
29 Jul 2009 288b Appointment terminated director robert hartmann
04 Jun 2009 AUD Auditor's resignation
26 May 2009 AA Full accounts made up to 30 November 2008
16 Jul 2008 363a Return made up to 07/07/08; full list of members
03 Apr 2008 AA Full accounts made up to 30 November 2007
26 Sep 2007 AA Full accounts made up to 30 November 2006
25 Sep 2007 288b Secretary resigned
04 Sep 2007 287 Registered office changed on 04/09/07 from: 42 portman road reading berkshire RG30 1EA
04 Sep 2007 288a New secretary appointed
27 Jul 2007 363a Return made up to 07/07/07; full list of members
27 Jul 2007 288c Secretary's particulars changed
29 Sep 2006 AA Full accounts made up to 30 November 2005
21 Jul 2006 363a Return made up to 07/07/06; full list of members
28 Nov 2005 288a New director appointed
02 Aug 2005 363a Return made up to 07/07/05; full list of members