- 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) |
---|---|---|---|
13 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
10 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
22 Dec 2016 | TM01 | Termination of appointment of Steven Smith as a director on 1 November 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Craig Taylor as a director on 1 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Steven Smith on 21 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from 01 Southgate House Plough Road Great Bentley Colchester Essex CO7 8LG to Suite 12 Haven House Suite 12 Haven House Harwich Essex CO12 3HL on 21 April 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 May 2015 | MR04 | Satisfaction of charge 1 in full | |
22 May 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
07 May 2015 | TM01 | Termination of appointment of Martin Paul Stockwell as a director on 30 March 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Pa Leonard Carratt on 1 November 2014 | |
11 Jan 2015 | AP01 | Appointment of Mr Pa Leonard Carratt as a director on 1 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Mar 2014 | AP01 | Appointment of Mr Craig Taylor as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Steven Smith as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Mar 2013 | TM01 | Termination of appointment of Paul Carratt as a director | |
29 Dec 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders |