Advanced company searchLink opens in new window

PCB SYSTEMS LIMITED

Company number 04029510

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2022 DS01 Application to strike the company off the register
01 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 Sep 2021 AD01 Registered office address changed from Locomotive Way Pride Park Derby Derbyshire DE24 8PU to 24 Orient Way Pride Park Derby DE24 8BY on 27 September 2021
22 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
14 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 485.83
05 Jan 2015 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 485.83
05 Feb 2014 AP01 Appointment of Dr Johannes Viegener as a director
27 Jan 2014 TM01 Termination of appointment of Hans-Christoph Rohland as a director
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012