- Company Overview for P C S (WELDING) LIMITED (05284767)
- Filing history for P C S (WELDING) LIMITED (05284767)
- People for P C S (WELDING) LIMITED (05284767)
- More for P C S (WELDING) LIMITED (05284767)
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) |
---|---|---|---|
28 Nov 2017 | PSC04 | Change of details for Mr Roman Klemens Sowinski as a person with significant control on 1 March 2017 | |
28 Nov 2017 | PSC01 | Notification of Amanda Jane Clement as a person with significant control on 1 March 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr Roman Klemens Sowinski as a person with significant control on 31 December 2016 | |
28 Nov 2017 | PSC07 | Cessation of Peter Anthony Cole as a person with significant control on 31 December 2016 | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Mar 2017 | TM02 | Termination of appointment of Roman Sowinski as a secretary on 1 March 2017 | |
13 Mar 2017 | AP03 | Appointment of Mrs Amanda Jane Clement as a secretary on 1 March 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Peter Anthony Cole as a director on 25 January 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 12 November 2014
Statement of capital on 2014-11-19
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 12 November 2013
Statement of capital on 2013-12-05
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
30 Nov 2012 | CH01 | Director's details changed for Peter Anthony Cole on 12 November 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from 1 Tavern Lane Dereham Norfolk NR19 1PX on 9 November 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
18 Nov 2011 | CH03 | Secretary's details changed for Roman Sowinski on 12 November 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Roman Sowinski on 12 November 2011 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders |