Advanced company searchLink opens in new window

PICM SERVICES LIMITED

Company number 09052813

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)
12 Aug 2024 AA Micro company accounts made up to 31 December 2023
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 May 2023 CH01 Director's details changed for James Egan on 30 May 2023
31 May 2023 CH01 Director's details changed for James Egan on 29 May 2023
29 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
08 Dec 2022 TM01 Termination of appointment of Niamh Egan as a director on 8 December 2022
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Aug 2022 PSC01 Notification of James Egan as a person with significant control on 16 December 2021
12 Aug 2022 PSC07 Cessation of Pip Index Capital Markets Limited as a person with significant control on 16 December 2021
12 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 23 May 2022
23 May 2022 AD02 Register inspection address has been changed from C/O C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL United Kingdom to Templars House Lulworth Close Chandlers Ford Southampton SO53 3TL
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 12/08/22
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 AA Micro company accounts made up to 31 December 2019
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
21 May 2021 AA01 Current accounting period shortened from 30 May 2020 to 31 December 2019
09 Jul 2020 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 7 Bell Yard London WC2A 2JR on 9 July 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
24 Apr 2020 TM01 Termination of appointment of Stewart Gordon Lyon as a director on 7 April 2020
24 Apr 2020 AP01 Appointment of Niamh Egan as a director on 7 April 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
31 May 2019 PSC05 Change of details for Pip Index Capital Markets Limited as a person with significant control on 31 May 2019