Advanced company searchLink opens in new window

PCS CONTRACTING LTD

Company number 12157386

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
01 Dec 2025 PSC01 Notification of Mafany Nkong Makoge as a person with significant control on 1 December 2025
01 Dec 2025 TM01 Termination of appointment of Richard Douglas Holder as a director on 1 December 2025
01 Dec 2025 PSC07 Cessation of Richard Douglas Holder as a person with significant control on 1 December 2025
01 Dec 2025 AP01 Appointment of Mr Mafany Nkong Makoge as a director on 1 December 2025
20 Nov 2025 CERTNM Company name changed eps umbrella LTD\certificate issued on 20/11/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-11-20
07 Nov 2025 CS01 Confirmation statement made on 7 November 2025 with updates
07 Nov 2025 AP01 Appointment of Mr Richard Douglas Holder as a director on 7 November 2025
07 Nov 2025 PSC01 Notification of Richard Douglas Holder as a person with significant control on 7 November 2025
07 Nov 2025 TM01 Termination of appointment of Fidel Octavious Beauhill as a director on 7 November 2025
07 Nov 2025 PSC07 Cessation of Fidel Beauhill as a person with significant control on 7 November 2025
14 Mar 2025 AA Micro company accounts made up to 30 June 2024
17 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
16 Jan 2024 AP01 Appointment of Mr Fidel Octavious Beauhill as a director on 15 January 2024
16 Jan 2024 PSC01 Notification of Fidel Beauhill as a person with significant control on 15 January 2024
15 Jan 2024 TM01 Termination of appointment of Lucas Nolan as a director on 15 January 2024
15 Jan 2024 PSC07 Cessation of Lucas Nolan as a person with significant control on 15 January 2024
17 Aug 2023 CERTNM Company name changed eazy pay solutions LTD\certificate issued on 17/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-15
16 Aug 2023 AD01 Registered office address changed from 147 Mossway Middleton Manchester M24 1WT England to 32 Park Cross Street Leeds LS1 2QH on 16 August 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 PSC07 Cessation of Mahbub Wahab as a person with significant control on 6 July 2023
18 Jul 2023 AD01 Registered office address changed from 92a High Street Kent, Orpington BR6 0JY England to 147 Mossway Middleton Manchester M24 1WT on 18 July 2023
18 Jul 2023 PSC01 Notification of Lucas Nolan as a person with significant control on 6 July 2023
18 Jul 2023 TM01 Termination of appointment of Mohammed Jahangir Latif as a director on 6 July 2023
18 Jul 2023 AP01 Appointment of Mr Lucas Nolan as a director on 6 July 2023