- 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) |
---|---|---|---|
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
|
|
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
|