Advanced company searchLink opens in new window

PCH BUSINESS CONSULTANTS LTD

Company number 10287921

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 PSC04 Change of details for Mr Paul Craig Holmes as a person with significant control on 1 July 2023
18 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
18 Sep 2023 AD01 Registered office address changed from 11 Fitkin Court Swindon 6 SN25 2GT United Kingdom to 11 Fitkin Court Swindon SN25 2GT on 18 September 2023
18 Sep 2023 AD01 Registered office address changed from 11 11 Fitkin Court Swindon Wiltshire SN25 2GT United Kingdom to 11 Fitkin Court Swindon 6 SN25 2GT on 18 September 2023
01 Aug 2023 AD01 Registered office address changed from 8 Fawley Close Swindon SN25 2AL England to 11 11 Fitkin Court Swindon Wiltshire SN25 2GT on 1 August 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
01 Nov 2022 PSC04 Change of details for Mr Paul Craig Holmes as a person with significant control on 1 November 2022
12 Apr 2022 CERTNM Company name changed pch business support LTD\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-11
24 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
31 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with updates
08 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
07 Sep 2020 PSC04 Change of details for Mr Paul Craig Holmes as a person with significant control on 20 July 2016
04 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from 7 Kingsdown Orchard, Hyde Road Swindon SN2 7RR England to 8 Fawley Close Swindon SN25 2AL on 19 August 2019
06 Feb 2019 AD01 Registered office address changed from 7 Hyde Road Swindon SN2 7RR England to 7 Kingsdown Orchard, Hyde Road Swindon SN2 7RR on 6 February 2019
08 Jan 2019 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 7 Hyde Road Swindon SN2 7RR on 8 January 2019
11 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017