About

Registered Number: 03765466
Date of Incorporation: 06/05/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: The Lighbox, Willoughby Road, Bracknell, Berkshire, RG12 8FB,

 

Based in Bracknell, Berkshire, Pcs Technology Ltd was registered on 06 May 1999, it's status at Companies House is "Active". The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEALTMALL-MORRISON, Maxine 06 May 1999 12 June 2000 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 27 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2018
CS01 - N/A 20 May 2018
AD04 - Change of location of company records to the registered office 20 May 2018
AD01 - Change of registered office address 23 April 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 13 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 11 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
AA - Annual Accounts 25 February 2013
CH03 - Change of particulars for secretary 19 October 2012
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 30 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 18 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 May 2009
353 - Register of members 18 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 10 January 2004
CERTNM - Change of name certificate 08 October 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 31 May 2002
287 - Change in situation or address of Registered Office 16 January 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 23 January 2001
RESOLUTIONS - N/A 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
123 - Notice of increase in nominal capital 11 July 2000
363s - Annual Return 29 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
288b - Notice of resignation of directors or secretaries 07 May 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.