Advanced company searchLink opens in new window

PSCM CONSULTANTS LIMITED

Company number 08015982

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
11 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013