About

Registered Number: 02452375
Date of Incorporation: 14/12/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Broderick Suite Tower Court, Armley Road, Leeds, LS12 2LY

 

Based in Leeds, Pcm Systems Ltd was established in 1989, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENY, Matthew Joseph 04 January 2013 - 1
GRACE, Peter N/A 31 May 2003 1
GRAY, Martin Philip N/A 31 May 2003 1
PORTER, Adam James 11 November 2014 03 July 2015 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 20 December 2019
PSC04 - N/A 18 December 2019
CH01 - Change of particulars for director 09 December 2019
AA - Annual Accounts 04 December 2019
PSC04 - N/A 30 October 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 20 December 2018
PSC04 - N/A 03 September 2018
PSC04 - N/A 03 September 2018
CH01 - Change of particulars for director 13 August 2018
PSC04 - N/A 09 August 2018
PSC07 - N/A 09 August 2018
CS01 - N/A 11 July 2018
RESOLUTIONS - N/A 15 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 05 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 29 August 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 15 July 2016
CH01 - Change of particulars for director 13 July 2016
CH03 - Change of particulars for secretary 13 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 20 November 2014
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 18 February 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 10 December 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 28 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 13 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 15 December 2010
MEM/ARTS - N/A 09 February 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
RESOLUTIONS - N/A 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
123 - Notice of increase in nominal capital 06 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 27 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 25 January 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
AA - Annual Accounts 05 March 2004
395 - Particulars of a mortgage or charge 24 December 2003
363s - Annual Return 22 December 2003
287 - Change in situation or address of Registered Office 29 September 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 06 February 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 18 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 20 June 1996
RESOLUTIONS - N/A 08 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
123 - Notice of increase in nominal capital 08 March 1996
363s - Annual Return 30 November 1995
395 - Particulars of a mortgage or charge 02 May 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 11 December 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 07 February 1992
363s - Annual Return 20 January 1992
363a - Annual Return 05 April 1991
AA - Annual Accounts 20 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1990
288 - N/A 19 December 1989
288 - N/A 19 December 1989
287 - Change in situation or address of Registered Office 19 December 1989
NEWINC - New incorporation documents 14 December 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2003 Fully Satisfied

N/A

Mortgage debenture 26 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.