- Company Overview for PC HELP IT SERVICES LIMITED (04938471)
- Filing history for PC HELP IT SERVICES LIMITED (04938471)
- People for PC HELP IT SERVICES LIMITED (04938471)
- Charges for PC HELP IT SERVICES LIMITED (04938471)
- Insolvency for PC HELP IT SERVICES LIMITED (04938471)
- More for PC HELP IT SERVICES LIMITED (04938471)
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) |
---|---|---|---|
09 Apr 2024 | AD01 | Registered office address changed from Suite 12 Haven House Albemarle Street Harwich CO12 3HL United Kingdom to Suite 9 Ensign House Admirals Way London E14 9XQ on 9 April 2024 | |
09 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2024 | LIQ02 | Statement of affairs | |
02 Nov 2023 | AA01 | Current accounting period extended from 31 October 2023 to 30 November 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
26 Aug 2023 | TM01 | Termination of appointment of Lewis Jay Howe as a director on 21 August 2023 | |
17 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
12 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
16 Jun 2022 | PSC04 | Change of details for Mr Paul Carratt as a person with significant control on 16 June 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
13 Aug 2021 | AD01 | Registered office address changed from Suite 12 Haven House Suite 12 Haven House Harwich Essex CO12 3HL England to Suite 12 Haven House Albemarle Street Harwich CO12 3HL on 13 August 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
03 Jul 2020 | AP01 | Appointment of Mr Lewis Jay Howe as a director on 1 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Iain Clark as a director on 1 July 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates |