Advanced company searchLink opens in new window

PSCL LIMITED

Company number 08942632

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)
03 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 PSC04 Change of details for Mr Paul Colin Grimwood as a person with significant control on 11 April 2019
12 Apr 2019 CH01 Director's details changed for Mr Paul Colin Grimwood on 11 April 2019
21 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
11 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
26 Jul 2016 CH01 Director's details changed for Mr Paul Colin Grimwood on 22 July 2016
26 Jul 2016 CH01 Director's details changed for Mr Paul Colin Grimwood on 22 July 2016
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 210
17 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 CH01 Director's details changed for Mr Stuart Mcluckie on 13 April 2015
22 Apr 2015 AD01 Registered office address changed from 88 Duke Street Chelmsford Essex CM1 1JP to 12 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE on 22 April 2015
31 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 210
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 210
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 210
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 210
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 210
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 210
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 210
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)