Advanced company searchLink opens in new window

PCS BUSINESS SYSTEMS HOLDINGS LIMITED

Company number 06457092

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)
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with updates
16 Dec 2024 AA Accounts for a medium company made up to 31 May 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
24 Nov 2023 AA Full accounts made up to 31 May 2023
03 Feb 2023 AA Full accounts made up to 31 May 2022
22 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
07 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
30 Nov 2021 AA Accounts for a small company made up to 31 May 2021
02 Feb 2021 CH01 Director's details changed for Mrs Lynda Marie Morrissey on 2 February 2021
07 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
02 Nov 2020 AA Accounts for a small company made up to 31 May 2020
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 May 2019
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
16 Oct 2018 AA Accounts for a small company made up to 31 May 2018
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
26 Sep 2017 AA Accounts for a small company made up to 31 May 2017
04 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
17 Nov 2016 AA Full accounts made up to 31 May 2016
20 Jan 2016 CH01 Director's details changed for Mrs Lynda Marie Morrissey on 20 January 2016
04 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200,000
01 Dec 2015 AA Accounts for a small company made up to 31 May 2015
29 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 200,000
27 Jan 2015 TM01 Termination of appointment of Steven John Cream as a director on 14 January 2015
27 Jan 2015 TM01 Termination of appointment of Stuart Anthony Knott as a director on 14 January 2015