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)
31 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
31 May 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 31 May 2019
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
19 Mar 2018 CH01 Director's details changed for James Egan on 13 March 2018
26 Feb 2018 TM01 Termination of appointment of Thomas Daly as a director on 16 February 2018
26 Feb 2018 AP01 Appointment of James Egan as a director on 16 February 2018
21 Jun 2017 AD01 Registered office address changed from Rhodes Suite, Rownhams House Betteridge Drive Rownhams Southampton Hampshire SO16 8LS to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 21 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 May 2016
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
28 Feb 2017 AA01 Previous accounting period shortened from 30 November 2016 to 30 May 2016
27 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
04 Nov 2016 TM01 Termination of appointment of Eliman Dambell as a director on 1 November 2016
21 Oct 2016 AP01 Appointment of Thomas Daly as a director on 18 October 2016
20 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-09-18
  • GBP 100
16 Sep 2016 TM01 Termination of appointment of Rene Navrkal as a director on 31 May 2016
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 AD03 Register(s) moved to registered inspection location C/O C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL
15 Aug 2016 AD02 Register inspection address has been changed to C/O C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Feb 2016 AP01 Appointment of Mr Rene Navrkal as a director on 1 February 2016
03 Aug 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100