PCL (SUPPORT SERVICES) LIMITED

04570896
51 ATTERCLIFFE COMMON SHEFFIELD UNITED KINGDOM S9 2AE

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2024 accounts Annual Accounts 10 Buy now
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2023 officers Change of particulars for director (Mr Mohammad Shabir Ali) 2 Buy now
27 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2023 officers Change of particulars for director (Mr Mohammad Shabir Ali) 2 Buy now
16 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2023 accounts Annual Accounts 9 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2022 accounts Annual Accounts 10 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2021 resolution Resolution 4 Buy now
16 Mar 2021 accounts Annual Accounts 8 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2020 accounts Annual Accounts 8 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 mortgage Registration of a charge 23 Buy now
03 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Aug 2019 officers Change of particulars for director (Mr Mohammad Shabir Ali) 2 Buy now
11 Apr 2019 accounts Annual Accounts 8 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2017 mortgage Registration of a charge 30 Buy now
25 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
25 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Shabir Ali) 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Shabir Ali) 2 Buy now
13 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
21 Apr 2017 resolution Resolution 3 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2016 accounts Annual Accounts 6 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
26 May 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 3 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
25 May 2013 accounts Annual Accounts 6 Buy now
20 Jan 2013 annual-return Annual Return 3 Buy now
20 Jan 2013 officers Change of particulars for director (Mr Shabir Ali) 2 Buy now
28 May 2012 accounts Annual Accounts 6 Buy now
25 Nov 2011 annual-return Annual Return 3 Buy now
31 May 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 officers Termination of appointment of secretary (Sarah Broadhead) 1 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
28 May 2010 accounts Annual Accounts 5 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
29 Jan 2009 accounts Accounting reference date extended from 31/03/2008 to 31/08/2008 1 Buy now
27 Nov 2008 annual-return Return made up to 07/10/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 5 Buy now
07 Nov 2007 annual-return Return made up to 07/10/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
24 Nov 2006 annual-return Return made up to 07/10/06; full list of members 2 Buy now
24 Nov 2006 officers Director's particulars changed 1 Buy now
24 Nov 2006 officers Secretary's particulars changed 1 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
25 Oct 2005 annual-return Return made up to 07/10/05; full list of members 2 Buy now
14 Oct 2004 annual-return Return made up to 07/10/04; full list of members 6 Buy now
24 Aug 2004 accounts Annual Accounts 5 Buy now
29 Oct 2003 annual-return Return made up to 07/10/03; full list of members 6 Buy now
19 Sep 2003 address Registered office changed on 19/09/03 from: 2ND floor 511- 513 barnsley road firvale sheffield south yorkshire S5 7AB 1 Buy now
06 Nov 2002 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
02 Nov 2002 officers Secretary resigned 1 Buy now
02 Nov 2002 officers Director resigned 1 Buy now
02 Nov 2002 officers New secretary appointed 2 Buy now
02 Nov 2002 officers New director appointed 2 Buy now
02 Nov 2002 address Registered office changed on 02/11/02 from: levant cottage vellanoweth, ludgvan penzance cornwall TR20 8EW 1 Buy now
23 Oct 2002 incorporation Incorporation Company 15 Buy now