- Company Overview for PICM SERVICES LIMITED (09052813)
- Filing history for PICM SERVICES LIMITED (09052813)
- People for PICM SERVICES LIMITED (09052813)
- Registers for PICM SERVICES LIMITED (09052813)
- More for PICM SERVICES LIMITED (09052813)
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
|
|
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 |