About

Registered Number: 02587300
Date of Incorporation: 01/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Pcms House, Torwood Close,, Westwood Business Park, Coventry, West Midlands, CV4 8HX

 

Based in West Midlands, Pcms Marketing Services Ltd was established in 1991, it has a status of "Active". This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
CH01 - Change of particulars for director 24 April 2020
AP01 - Appointment of director 08 April 2020
PSC05 - N/A 13 March 2020
CS01 - N/A 12 March 2020
MR01 - N/A 31 January 2020
AA - Annual Accounts 31 October 2019
AP01 - Appointment of director 12 July 2019
MR01 - N/A 09 July 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 12 March 2019
AA01 - Change of accounting reference date 22 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 01 March 2018
MR01 - N/A 28 December 2017
RESOLUTIONS - N/A 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
AP01 - Appointment of director 21 November 2017
PSC05 - N/A 21 November 2017
MR01 - N/A 16 November 2017
AP01 - Appointment of director 09 November 2017
PSC07 - N/A 08 November 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 10 March 2015
AUD - Auditor's letter of resignation 10 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 22 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 25 March 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 14 March 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 10 March 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 10 March 2003
AUD - Auditor's letter of resignation 22 April 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 29 April 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 July 1998
RESOLUTIONS - N/A 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
363s - Annual Return 07 April 1998
CERTNM - Change of name certificate 23 February 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 14 March 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 May 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 07 April 1994
RESOLUTIONS - N/A 24 August 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 12 March 1993
RESOLUTIONS - N/A 14 May 1992
AA - Annual Accounts 14 May 1992
363s - Annual Return 27 March 1992
288 - N/A 30 June 1991
287 - Change in situation or address of Registered Office 30 June 1991
288 - N/A 30 June 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.