P.C. SYSTEMS (DEVELOPMENT) LTD - CHANDLERS FORD EASTLEIGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-03 View Report
Gazette. Gazette notice voluntary. 2019-09-17 View Report
Dissolution. Dissolution application strike off company. 2019-09-09 View Report
Accounts. Change account reference date company previous shortened. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Officers. Change date: 2018-08-28. Officer name: Mr Alaric Jon Bailey. 2018-08-28 View Report
Officers. Change date: 2018-08-28. Officer name: Sally-Anne Bailey. 2018-08-28 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Accounts. Change account reference date company previous extended. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Accounts. Accounts type total exemption small. 2015-11-03 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-09-13 View Report
Accounts. Accounts type total exemption small. 2010-12-24 View Report
Annual return. With made up date full list shareholders. 2010-09-01 View Report
Officers. Change date: 2010-08-15. Officer name: Mr Alaric Jon Bailey. 2010-09-01 View Report
Accounts. Accounts type total exemption small. 2010-02-05 View Report
Annual return. Legacy. 2009-09-09 View Report
Annual return. Legacy. 2008-09-12 View Report
Accounts. Accounts type total exemption small. 2008-08-11 View Report
Accounts. Accounts type total exemption small. 2008-02-02 View Report
Annual return. Legacy. 2007-09-11 View Report
Officers. Description: New secretary appointed. 2007-09-11 View Report
Officers. Description: New secretary appointed. 2007-09-10 View Report
Officers. Description: Director resigned. 2007-09-10 View Report
Officers. Description: Secretary resigned. 2007-08-28 View Report
Address. Description: Registered office changed on 16/05/07 from: fleming court leigh road eastleigh hampshire SO50 9PD. 2007-05-16 View Report
Accounts. Accounts type total exemption small. 2006-10-26 View Report
Annual return. Legacy. 2006-09-18 View Report
Accounts. Accounts type total exemption small. 2006-01-19 View Report
Annual return. Legacy. 2006-01-19 View Report
Accounts. Accounts type total exemption small. 2004-10-21 View Report
Annual return. Legacy. 2004-09-10 View Report
Accounts. Accounts type total exemption small. 2004-03-11 View Report
Annual return. Legacy. 2003-10-21 View Report
Address. Description: Registered office changed on 11/05/03 from: 5 abbey walk church street romsey hampshire SO51 8JQ. 2003-05-11 View Report
Accounts. Accounts type total exemption small. 2002-11-26 View Report
Annual return. Legacy. 2002-08-22 View Report
Accounts. Accounts type total exemption small. 2001-09-14 View Report
Annual return. Legacy. 2001-09-04 View Report
Accounts. Accounts type small. 2000-10-23 View Report