About

Registered Number: 03314366
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Poplar Lane, Winnersh, Wokingham, Berkshire, RG41 5JR

 

Established in 1997, Pc Network Services Ltd have registered office in Berkshire, it's status at Companies House is "Active". The company has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Paul Frank 08 May 1997 - 1
GALLAHER, Ian 20 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Heather Diana 08 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 11 February 2008
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 02 March 2007
288a - Notice of appointment of directors or secretaries 08 June 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 02 March 2006
RESOLUTIONS - N/A 14 July 2005
RESOLUTIONS - N/A 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 02 March 2004
363s - Annual Return 11 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
AA - Annual Accounts 01 March 2003
AA - Annual Accounts 27 February 2002
363s - Annual Return 06 February 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 09 March 1999
AA - Annual Accounts 04 December 1998
225 - Change of Accounting Reference Date 13 May 1998
363s - Annual Return 26 February 1998
287 - Change in situation or address of Registered Office 08 July 1997
225 - Change of Accounting Reference Date 28 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.