Download leads from Nexok and grow your business. Find out more

P.C. Support Midlands Limited

Documents

Total Documents131
Total Pages602

Filing History

17 January 2024Total exemption full accounts made up to 30 June 2023
2 January 2024Confirmation statement made on 23 December 2023 with no updates
24 March 2023Total exemption full accounts made up to 30 June 2022
2 January 2023Confirmation statement made on 23 December 2022 with no updates
5 January 2022Confirmation statement made on 23 December 2021 with no updates
1 October 2021Total exemption full accounts made up to 30 June 2021
9 January 2021Confirmation statement made on 23 December 2020 with no updates
13 October 2020Total exemption full accounts made up to 30 June 2020
5 October 2020Director's details changed for Mr Stuart Micheal Wedge on 3 October 2020
5 October 2020Secretary's details changed for Clair Wedge on 3 October 2020
4 October 2020Registered office address changed from 9 Springhill Close Willenhall WV12 5LW England to 10 Carol Crescent Wednesfield Wolverhampton West Midlands WV11 3JF on 4 October 2020
4 October 2020Change of details for Mr Stuart Micheal Wedge as a person with significant control on 3 October 2020
4 October 2020Director's details changed for Mrs Clair May Wedge on 3 October 2020
4 October 2020Change of details for Mrs Clair May Wedge as a person with significant control on 3 October 2020
1 January 2020Confirmation statement made on 23 December 2019 with no updates
1 January 2020Registered office address changed from 1 Vicarage Road Wednesfield Wolverhampton WV11 1SB to 9 Springhill Close Willenhall WV12 5LW on 1 January 2020
11 November 2019Total exemption full accounts made up to 30 June 2019
14 March 2019Total exemption full accounts made up to 30 June 2018
2 January 2019Confirmation statement made on 23 December 2018 with no updates
21 March 2018Total exemption full accounts made up to 30 June 2017
4 January 2018Confirmation statement made on 23 December 2017 with updates
4 January 2018Confirmation statement made on 23 December 2017 with updates
4 January 2018Cessation of Andrew Colin Wedge as a person with significant control on 1 January 2017
4 January 2018Cessation of Andrew Colin Wedge as a person with significant control on 1 January 2017
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
24 January 2017Appointment of Mrs Clair May Wedge as a director on 17 January 2017
24 January 2017Appointment of Mrs Clair May Wedge as a director on 17 January 2017
3 January 2017Confirmation statement made on 23 December 2016 with updates
3 January 2017Confirmation statement made on 23 December 2016 with updates
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
16 March 2015Total exemption small company accounts made up to 30 June 2014
16 March 2015Total exemption small company accounts made up to 30 June 2014
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
25 March 2014Total exemption small company accounts made up to 30 June 2013
25 March 2014Total exemption small company accounts made up to 30 June 2013
6 January 2014Registered office address changed from 140 Sandringham Avenue Willenhall West Midlands WV12 5TE on 6 January 2014
6 January 2014Registered office address changed from 140 Sandringham Avenue Willenhall West Midlands WV12 5TE on 6 January 2014
6 January 2014Secretary's details changed for Clair Wedge on 1 July 2013
6 January 2014Registered office address changed from 1 Vicarage Road Wednesfield Wolverhampton WV11 1SB England on 6 January 2014
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
6 January 2014Registered office address changed from 1 Vicarage Road Wednesfield Wolverhampton WV11 1SB England on 6 January 2014
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
6 January 2014Secretary's details changed for Clair Wedge on 1 July 2013
6 January 2014Director's details changed for Stuart Micheal Wedge on 1 July 2013
6 January 2014Secretary's details changed for Clair Wedge on 1 July 2013
6 January 2014Director's details changed for Stuart Micheal Wedge on 1 July 2013
6 January 2014Registered office address changed from 140 Sandringham Avenue Willenhall West Midlands WV12 5TE on 6 January 2014
6 January 2014Director's details changed for Stuart Micheal Wedge on 1 July 2013
6 January 2014Registered office address changed from 1 Vicarage Road Wednesfield Wolverhampton WV11 1SB England on 6 January 2014
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
1 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
1 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 June 2011
30 March 2012Total exemption small company accounts made up to 30 June 2011
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
3 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
3 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
12 October 2010Total exemption small company accounts made up to 30 June 2010
12 October 2010Total exemption small company accounts made up to 30 June 2010
6 January 2010Director's details changed for Stuart Micheal Wedge on 6 January 2010
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
6 January 2010Director's details changed for Stuart Micheal Wedge on 6 January 2010
6 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
6 January 2010Director's details changed for Stuart Micheal Wedge on 6 January 2010
14 November 2009Total exemption small company accounts made up to 30 June 2009
14 November 2009Total exemption small company accounts made up to 30 June 2009
27 January 2009Total exemption small company accounts made up to 30 June 2008
27 January 2009Total exemption small company accounts made up to 30 June 2008
15 January 2009Return made up to 23/12/08; full list of members
15 January 2009Return made up to 23/12/08; full list of members
15 January 2008Return made up to 23/12/07; full list of members
15 January 2008Return made up to 23/12/07; full list of members
11 December 2007Total exemption small company accounts made up to 30 June 2007
11 December 2007Total exemption small company accounts made up to 30 June 2007
5 February 2007Total exemption small company accounts made up to 30 June 2006
5 February 2007Total exemption small company accounts made up to 30 June 2006
19 January 2007Return made up to 23/12/06; full list of members
19 January 2007Return made up to 23/12/06; full list of members
3 May 2006Total exemption small company accounts made up to 30 June 2005
3 May 2006Total exemption small company accounts made up to 30 June 2005
16 January 2006Return made up to 23/12/05; full list of members
16 January 2006Return made up to 23/12/05; full list of members
30 July 2005Accounting reference date extended from 31/03/05 to 30/06/05
30 July 2005Accounting reference date extended from 31/03/05 to 30/06/05
3 February 2005Total exemption small company accounts made up to 31 March 2004
3 February 2005Total exemption small company accounts made up to 31 March 2004
6 January 2005Return made up to 23/12/04; full list of members
6 January 2005Return made up to 23/12/04; full list of members
8 March 2004Total exemption small company accounts made up to 31 March 2003
8 March 2004Total exemption small company accounts made up to 31 March 2003
17 January 2004Return made up to 23/12/03; full list of members
17 January 2004Return made up to 23/12/03; full list of members
2 September 2003Total exemption small company accounts made up to 31 March 2002
2 September 2003Total exemption small company accounts made up to 31 March 2002
17 January 2003Return made up to 23/12/02; full list of members
17 January 2003Return made up to 23/12/02; full list of members
17 January 2002Total exemption small company accounts made up to 31 March 2001
17 January 2002Total exemption small company accounts made up to 31 March 2001
17 January 2002Return made up to 23/12/01; full list of members
17 January 2002Return made up to 23/12/01; full list of members
16 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 October 2000Accounts for a small company made up to 31 March 2000
25 October 2000Accounts for a small company made up to 31 March 2000
29 June 2000Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100
29 June 2000Ad 22/06/00--------- £ si 99@1=99 £ ic 1/100
7 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
7 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
9 November 1999Secretary's particulars changed
9 November 1999Secretary's particulars changed
14 June 1999Accounting reference date extended from 31/12/99 to 31/03/00
14 June 1999Accounting reference date extended from 31/12/99 to 31/03/00
23 February 1999New director appointed
23 February 1999New secretary appointed
23 February 1999New secretary appointed
23 February 1999New director appointed
4 January 1999Director resigned
4 January 1999Secretary resigned
4 January 1999Registered office changed on 04/01/99 from: somerset house temple street birmingham west midlands B2 5DN
4 January 1999Secretary resigned
4 January 1999Registered office changed on 04/01/99 from: somerset house temple street birmingham west midlands B2 5DN
4 January 1999Director resigned
23 December 1998Incorporation
23 December 1998Incorporation
Sign up now to grow your client base. Plans & Pricing