-
PRIVATE CLIENT SOLUTIONS (MANCHESTER) LIMITED - Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 08308511
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lakeside 5000
- Cheadle Royal Business Park
- Cheadle
- Greater Manchester
- SK8 3AX
- England Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, England UK
Management
- Managing Directors
- COOPER, Robert Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-27
- Age Of Company 2012-11-27 11 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Robert Scott Cooper
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SCOTT ROBERT OUTSOURCING LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-12-25
- Last Date: 2019-11-13
-
PRIVATE CLIENT SOLUTIONS (MANCHESTER) LIMITED Company Description
- PRIVATE CLIENT SOLUTIONS (MANCHESTER) LIMITED is a ltd registered in United Kingdom with the Company reg no 08308511. Its current trading status is "live". It was registered 2012-11-27. It was previously called SCOTT ROBERT OUTSOURCING LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at Lakeside 5000 .
Get PRIVATE CLIENT SOLUTIONS (MANCHESTER) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Private Client Solutions (Manchester) Limited - Lakeside 5000, Cheadle Royal Business Park, Cheadle, Greater Manchester, United Kingdom
- 2012-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRIVATE CLIENT SOLUTIONS (MANCHESTER) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-19) - AD01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-09-17) - CVA3
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
-
accounts-with-accounts-type-micro-entity (2019-11-13) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-08-21) - CVA3
-
accounts-with-accounts-type-micro-entity (2019-01-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-20) - AD01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-10-03) - CVA3
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-07-06) - 1.1
-
liquidation-court-order-miscellaneous (2018-07-06) - LIQ MISC OC
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-14) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-07-25) - CVA3
-
confirmation-statement-with-updates (2017-01-04) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-07-27) - 1.3
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-17) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2015-07-21) - 1.1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
change-person-director-company-with-change-date (2015-01-08) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-11) - AA
-
certificate-change-of-name-company (2014-10-06) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2014-04-07) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-05) - MR01
-
termination-director-company-with-name (2013-06-03) - TM01
-
change-account-reference-date-company-current-shortened (2013-02-19) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-27) - NEWINC