Advanced company searchLink opens in new window

PROFESSIONAL COMPUTER SUPPORT LIMITED

Company number 10597103

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 March 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
17 May 2022 AA Micro company accounts made up to 30 March 2022
24 Jan 2022 PSC04 Change of details for Mr Garry Edward Lewis as a person with significant control on 2 February 2017
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
21 Jan 2022 PSC04 Change of details for Mrs Julie Tracey Lewis as a person with significant control on 2 February 2017
21 Jan 2022 PSC01 Notification of Julie Tracey Lewis as a person with significant control on 2 February 2017
21 Jan 2022 PSC04 Change of details for Mr Garry Edward Lewis as a person with significant control on 2 February 2017
21 Jan 2022 TM02 Termination of appointment of Ernest Barrow as a secretary on 19 January 2022
26 Jul 2021 AA Micro company accounts made up to 30 March 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
11 Aug 2020 AA Micro company accounts made up to 30 March 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 30 March 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 30 March 2018
12 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 30 March 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
08 May 2017 AP03 Appointment of Mr Ernest Barrow as a secretary on 8 May 2017
13 Apr 2017 CH01 Director's details changed for Mr Garry Edward Lewis on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mrs Julie Tracey Lewis on 13 April 2017
30 Mar 2017 AD01 Registered office address changed from 108-110 Yorkshire Street Oldham Lancashire OL1 1st England to Unit 4 st. Johns Industrial Estate Lees Oldham OL4 3DZ on 30 March 2017
03 Feb 2017 AP01 Appointment of Mrs Julie Tracey Lewis as a director on 2 February 2017
02 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-02
  • GBP 10