(CS01) Confirmation statement with no updates 12th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 12th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 12th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th December 2018
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 070872470002, created on 20th December 2018
filed on: 28th, December 2018
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 25th November 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th December 2018. New Address: Units 3-4 Mountbatten Business Park Jackson Close Portsmouth Hampshire PO6 1UR. Previous address: Unit 3 Grove Road Cosham Portsmouth Hampshire PO6 1LX
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th November 2017
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th November 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th November 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th February 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 070872470001, created on 26th September 2014
filed on: 2nd, October 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 22nd January 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th November 2013 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2nd January 2013 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed pcb partners uk LIMITEDcertificate issued on 04/02/13
filed on: 4th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th November 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 33 Mitchell Point Ensign Way, Hamble Southampton Hampshire SO31 4RF United Kingdom on 7th December 2012
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 8th January 2012
filed on: 8th, January 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th November 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th January 2012 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2012 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 30th November 2010 to 31st December 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th November 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th August 2010: 100.00 GBP
filed on: 21st, September 2010
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(36 pages)
|