Advanced company searchLink opens in new window

PCS PROFESSIONAL SERVICES LIMITED

Company number 11474912

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)
13 May 2024 AA Micro company accounts made up to 31 July 2023
12 Sep 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 July 2022
23 Mar 2023 PSC01 Notification of James Hodges as a person with significant control on 5 September 2022
22 Mar 2023 AP01 Appointment of Mr James Hodges as a director on 5 September 2022
07 Jul 2022 AA Micro company accounts made up to 31 July 2021
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
28 Mar 2022 CERTNM Company name changed pcs demolition and groundworks LTD\certificate issued on 28/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
11 Jan 2022 AA Micro company accounts made up to 31 July 2020
30 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2021 AA Micro company accounts made up to 31 July 2019
05 Feb 2021 PSC07 Cessation of Patrick Lee Corbally as a person with significant control on 1 February 2020
23 Dec 2020 AD01 Registered office address changed from 84 Katherine Road London E6 1EN England to Baldwins Farm Dennises Lane Upminster RM14 2XB on 23 December 2020
21 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2020 CS01 Confirmation statement made on 19 July 2020 with updates
20 Nov 2020 PSC01 Notification of Darryl Ostell as a person with significant control on 1 February 2020
20 Nov 2020 AP01 Appointment of Mr Darryl Ostell as a director on 1 February 2020
20 Nov 2020 TM01 Termination of appointment of Patrick Lee Corbally as a director on 1 February 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 100