About

Registered Number: 06457092
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 2 Northfield Point, Cunliffe Drive, Kettering, Northamptonshire, NN16 9QJ

 

Based in Northamptonshire, Pcs Business Systems Holdings Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Pcs Business Systems Holdings Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 17 November 2016
CH01 - Change of particulars for director 20 January 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 17 October 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 26 October 2012
CH01 - Change of particulars for director 29 March 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 06 January 2009
RESOLUTIONS - N/A 26 March 2008
225 - Change of Accounting Reference Date 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
123 - Notice of increase in nominal capital 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
CERTNM - Change of name certificate 29 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2008 Outstanding

N/A

Debenture 19 March 2008 Outstanding

N/A

Omnibus guarantee and set-off agreement 19 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.