PCB TECHNICAL SOLUTIONS LIMITED

08820139
UNIT 6 BARNES WALLIS COURT WELLINGTON ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3PS

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 13 Buy now
06 Jun 2024 officers Termination of appointment of director (David Ian Cooper) 1 Buy now
06 Jun 2024 officers Termination of appointment of director (Adrian John Butcher) 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 May 2023 officers Appointment of director (Mr Tomasz Szatkowski) 2 Buy now
19 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
23 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2022 accounts Annual Accounts 13 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 12 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 officers Change of particulars for director (Mr John Portlock) 2 Buy now
16 Aug 2021 officers Change of particulars for director (Andrew Jonathan Bates) 2 Buy now
16 Aug 2021 officers Change of particulars for director (Mr David Ian Cooper) 2 Buy now
16 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2020 accounts Annual Accounts 13 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 accounts Annual Accounts 11 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2018 accounts Annual Accounts 11 Buy now
21 Jun 2018 officers Change of particulars for director (Sandra Lorraine Wise) 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 10 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Oct 2016 accounts Annual Accounts 5 Buy now
24 Mar 2016 capital Return of purchase of own shares 3 Buy now
10 Mar 2016 capital Notice of cancellation of shares 5 Buy now
10 Mar 2016 capital Return of Allotment of shares 7 Buy now
10 Mar 2016 resolution Resolution 35 Buy now
04 Jan 2016 annual-return Annual Return 7 Buy now
09 Nov 2015 resolution Resolution 1 Buy now
07 Oct 2015 officers Appointment of director (Sandra Lorraine Wise) 3 Buy now
21 Aug 2015 accounts Annual Accounts 6 Buy now
03 Aug 2015 officers Change of particulars for director (Mr David Ian Cooper) 2 Buy now
03 Aug 2015 officers Change of particulars for director (Mr John Portlock) 2 Buy now
07 Jan 2015 annual-return Annual Return 7 Buy now
04 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Aug 2014 officers Appointment of director (Andrew Jonathan Bates) 3 Buy now
04 Aug 2014 capital Return of Allotment of shares 8 Buy now
04 Aug 2014 officers Appointment of director (Adrian John Butcher) 3 Buy now
04 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Aug 2014 resolution Resolution 34 Buy now
16 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2014 mortgage Registration of a charge 20 Buy now
20 Jan 2014 mortgage Registration of a charge 28 Buy now
19 Dec 2013 incorporation Incorporation Company 8 Buy now