UKBizDB.co.uk

PDS CAD&TECH. SUPPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pds Cad&tech. Support Ltd. The company was founded 12 years ago and was given the registration number 07750900. The firm's registered office is in MAIDENHEAD. You can find them at 18a Bridge Street, Bridge Street, Maidenhead, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:PDS CAD&TECH. SUPPORT LTD
Company Number:07750900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2011
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:18a Bridge Street, Bridge Street, Maidenhead, England, SL6 8BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a Bridge Street, Bridge Street, Maidenhead, England, SL6 8BJ

Director24 August 2011Active

People with Significant Control

Mr Piotr Daniel Szaybo
Notified on:24 August 2016
Status:Active
Date of birth:September 1982
Nationality:Polish
Country of residence:England
Address:18a Bridge Street, Bridge Street, Maidenhead, England, SL6 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2021-09-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-30Dissolution

Dissolution application strike off company.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Address

Change registered office address company with date old address new address.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption full.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption full.

Download
2014-09-03Accounts

Accounts with accounts type total exemption full.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-19Address

Change registered office address company with date old address.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Address

Change registered office address company with date old address.

Download
2013-08-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.