Advanced company searchLink opens in new window

P.C.P. MICRO PRODUCTS LIMITED

Company number 01637913

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
20 Nov 2023 AA Micro company accounts made up to 30 June 2023
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
09 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
19 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
14 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 30 June 2018
07 Nov 2018 TM01 Termination of appointment of John Joseph Collinson as a director on 31 October 2018
07 Nov 2018 AP01 Appointment of Mr John Stergides as a director on 31 October 2018
10 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Mar 2017 AD01 Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 10 March 2017
20 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,000
01 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AD01 Registered office address changed from 29 Gay Street Bath Banes BA1 2NT on 20 June 2014
30 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,000