- Company Overview for PSCM CONSULTANTS LIMITED (08015982)
- Filing history for PSCM CONSULTANTS LIMITED (08015982)
- People for PSCM CONSULTANTS LIMITED (08015982)
- More for PSCM CONSULTANTS LIMITED (08015982)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2022 | DS01 | Application to strike the company off the register | |
28 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from Barclay Chambers 1 Derby Street Leigh WN7 4PF to Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT on 21 August 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
05 Feb 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
04 Jan 2018 | PSC04 | Change of details for Mr Satheesh Nair as a person with significant control on 21 December 2017 | |
02 Jan 2018 | PSC04 | Change of details for Mr Satheesh Nair as a person with significant control on 2 January 2018 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Satheesh Nair on 21 December 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Satheesh Nair on 24 May 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
05 Dec 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
19 Jan 2015 | CH01 | Director's details changed for Mr Satheesh Nair on 1 June 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |