Advanced company searchLink opens in new window

P.C.P. MICRO PRODUCTS (DEV) LIMITED

Company number 02798448

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)
22 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
20 Nov 2023 AA Micro company accounts made up to 30 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
22 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
02 Mar 2021 PSC05 Change of details for Pacific Dynamic Limited as a person with significant control on 30 June 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
25 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 30 June 2018
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 June 2017
20 Apr 2017 CH01 Director's details changed for Mr John Stergides on 20 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
03 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 3 March 2017
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 251,170
08 Sep 2015 TM02 Termination of appointment of Neil Beverley Coates as a secretary on 1 July 2011
17 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 251,170
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Oct 2014 TM01 Termination of appointment of John Joseph Collinson as a director on 1 May 2014