Advanced company searchLink opens in new window

PROFESSIONAL CONSTRUCTION STRATEGIES GROUP LIMITED

Company number 09024543

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)
10 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 CH01 Director's details changed for Dr Rachel Susan Tomson on 7 June 2019
10 Jun 2019 TM01 Termination of appointment of Rachel Susan Tomson as a director on 7 June 2019
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 120
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
03 Jul 2015 CH01 Director's details changed for Dr Rachel Susan Tomson on 3 July 2015
03 Jul 2015 CH01 Director's details changed for Mrs Katherine Sarah Bew on 3 July 2015
19 Apr 2015 SH08 Change of share class name or designation
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2014 AP01 Appointment of Mr Adrian Charles Burgess as a director on 1 December 2014
15 Dec 2014 AP01 Appointment of Dr Rachel Susan Tomson as a director on 1 December 2014
21 Nov 2014 AD01 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 10Th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX on 21 November 2014
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 120
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
07 Oct 2014 AP01 Appointment of Mr Mark Dominic Bew as a director on 23 September 2014
28 Aug 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
19 Aug 2014 AP01 Appointment of Mr Ian Glynn Blackman as a director on 1 July 2014