Advanced company searchLink opens in new window

PRESSURE CONTROL SYSTEMS (UK) LIMITED

Company number SC230564

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 DS01 Application to strike the company off the register
02 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
12 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
13 Nov 2017 TM01 Termination of appointment of George Alexander Mitchell as a director on 31 October 2017
09 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
17 Oct 2017 PSC05 Change of details for Pressure Control Systems Limited as a person with significant control on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017
25 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
18 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
06 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
06 May 2016 CH01 Director's details changed for George Alexander Mitchell on 6 April 2016
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
19 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
06 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
08 Oct 2013 AA Accounts for a dormant company made up to 31 July 2013
03 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a dormant company made up to 31 July 2012
04 May 2012 CH01 Director's details changed for Bryan Mowat on 6 April 2012
04 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for George Alexander Mitchell on 6 April 2012