Advanced company searchLink opens in new window

PCTI INVESTMENTS LIMITED

Company number 06321478

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)
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
06 Nov 2018 AA01 Current accounting period shortened from 30 April 2019 to 28 February 2019
06 Nov 2018 TM01 Termination of appointment of Richard Lee Thompson as a director on 6 November 2018
06 Nov 2018 TM01 Termination of appointment of Richard James Davies as a director on 6 November 2018
06 Nov 2018 AA Accounts for a small company made up to 30 April 2018
20 Sep 2018 RP04PSC01 Second filing for the notification of David Sharpe as a person with significant control
06 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 CS01 Confirmation statement made on 23 July 2018 with updates
31 Aug 2018 PSC07 Cessation of David Patrick Sharpe as a person with significant control on 28 June 2018
31 Aug 2018 PSC07 Cessation of Vivian Mcguire as a person with significant control on 28 June 2018
31 Aug 2018 PSC02 Notification of Advanced Health and Care Limited as a person with significant control on 28 June 2018
31 Aug 2018 MR01 Registration of charge 063214780003, created on 24 August 2018
31 Aug 2018 MR01 Registration of charge 063214780002, created on 24 August 2018
23 Aug 2018 RP04PSC01 Second filing for the notification of Vivian Mcguire as a person with significant control
02 Jul 2018 AD01 Registered office address changed from Unit 2 Pioneer Court Pioneer Way Castleford West Yorkshire WF10 5QU to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2 July 2018
29 Jun 2018 AP03 Appointment of Natalie Amanda Shaw as a secretary on 28 June 2018
29 Jun 2018 TM01 Termination of appointment of Douglas Whiting as a director on 28 June 2018
29 Jun 2018 TM02 Termination of appointment of Richard James Davies as a secretary on 28 June 2018
29 Jun 2018 TM01 Termination of appointment of David Patrick Sharpe as a director on 28 June 2018
29 Jun 2018 TM01 Termination of appointment of Vivian Francis Mcguire as a director on 28 June 2018
29 Jun 2018 AP01 Appointment of Mr Gordon James Wilson as a director on 28 June 2018
29 Jun 2018 AP01 Appointment of Mr Andrew William Hicks as a director on 28 June 2018
31 Jan 2018 AA Full accounts made up to 30 April 2017
25 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
25 Jul 2017 PSC01 Notification of Vivian Francis Mcguire as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/08/2018.