P G S ELECTRICAL CONTRACTING SERVICES LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-04-04 to 2024-04-03

View Document

03/01/243 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

02/11/222 November 2022 Notification of Vivien Anne Souster as a person with significant control on 2022-05-26

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

22/09/2222 September 2022 Cessation of Paul Graham Souster as a person with significant control on 2022-05-26

View Document

22/09/2222 September 2022 Termination of appointment of Paul Graham Souster as a director on 2022-05-26

View Document

22/09/2222 September 2022 Appointment of Mrs Vivien Anne Souster as a director on 2022-05-26

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/09/204 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL GRAHAM SOUSTER / 02/01/2019

View Document

11/12/1811 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

11/12/1711 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/08/169 August 2016 PREVEXT FROM 28/02/2016 TO 05/04/2016

View Document

11/05/1611 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

20/02/1520 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information