PCSGEDINBURGH.CO.UK - History of Changes


DateDescription
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-22 delete alias PCSG Edinburgh Ltd
2019-03-22 delete index_pages_linkeddomain logmein.com
2019-03-22 delete index_pages_linkeddomain sortmypc.co.uk
2019-03-22 delete phone 0131 477 2644
2019-03-22 insert index_pages_linkeddomain worx24.co.uk
2019-03-22 insert phone 0131 510 9300
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS KERR
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-27 update statutory_documents DIRECTOR APPOINTED MR ANGUS WATSON KERR
2018-03-27 update statutory_documents CESSATION OF ALISTAIR ROBERT WALLACE AS A PSC
2018-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WALLACE
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS KERR
2016-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-08 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-12-08 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-11-01 update statutory_documents 01/10/15 FULL LIST
2015-10-14 delete address 28 Rutland Square Edinburgh EH1 2BW
2015-10-14 delete phone 0131 564 0030
2015-07-08 update account_category TOTAL EXEMPTION SMALL => null
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-04-20 delete source_ip 213.171.218.122
2015-04-20 insert source_ip 88.208.252.165
2015-01-15 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR ROBERT WALLACE
2014-11-21 insert index_pages_linkeddomain logmein.com
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-29 update statutory_documents 01/10/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-09 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-03 delete career_emails jo..@pcsgedinburgh.co.uk
2014-01-03 delete email jo..@pcsgedinburgh.co.uk
2014-01-03 delete index_pages_linkeddomain pcsupportgroup.com
2014-01-03 insert address Mackenzie Cottage, 302 Colinton Road, Edinburgh EH13 0LE
2014-01-03 insert index_pages_linkeddomain sortmypc.co.uk
2014-01-03 insert phone 0131 477 2644
2014-01-03 insert phone 0131 564 0030
2013-12-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-12-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-11-28 update statutory_documents 01/10/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-11-15 update statutory_documents 01/10/12 FULL LIST
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents DIRECTOR APPOINTED MR ANGUS KERR
2011-12-29 update statutory_documents DIRECTOR APPOINTED JOHN CHARLTON
2011-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS KERR
2011-12-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN KERR
2011-10-11 update statutory_documents 01/10/11 FULL LIST
2011-06-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 01/10/10 FULL LIST
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents PREVSHO FROM 31/10/2009 TO 30/09/2009
2009-10-19 update statutory_documents 01/10/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KERR / 01/10/2009
2009-08-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION