P G S ELECTRICAL CONTRACTING SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off | 
| 18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off | 
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off | 
| 31/12/2431 December 2024 | First Gazette notice for voluntary strike-off | 
| 23/12/2423 December 2024 | Application to strike the company off the register | 
| 27/07/2427 July 2024 | Compulsory strike-off action has been discontinued | 
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off | 
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off | 
| 03/04/243 April 2024 | Previous accounting period shortened from 2024-04-04 to 2024-04-03 | 
| 03/01/243 January 2024 | Previous accounting period shortened from 2023-04-05 to 2023-04-04 | 
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-04 with no updates | 
| 04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with updates | 
| 02/11/222 November 2022 | Notification of Vivien Anne Souster as a person with significant control on 2022-05-26 | 
| 11/10/2211 October 2022 | Total exemption full accounts made up to 2022-04-05 | 
| 22/09/2222 September 2022 | Cessation of Paul Graham Souster as a person with significant control on 2022-05-26 | 
| 22/09/2222 September 2022 | Termination of appointment of Paul Graham Souster as a director on 2022-05-26 | 
| 22/09/2222 September 2022 | Appointment of Mrs Vivien Anne Souster as a director on 2022-05-26 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates | 
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 04/09/204 September 2020 | 05/04/20 TOTAL EXEMPTION FULL | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES | 
| 20/12/1920 December 2019 | 05/04/19 TOTAL EXEMPTION FULL | 
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 | 
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | 
| 15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL GRAHAM SOUSTER / 02/01/2019 | 
| 11/12/1811 December 2018 | 05/04/18 TOTAL EXEMPTION FULL | 
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 | 
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES | 
| 11/12/1711 December 2017 | 05/04/17 TOTAL EXEMPTION FULL | 
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 | 
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | 
| 24/08/1624 August 2016 | Annual accounts small company total exemption made up to 5 April 2016 | 
| 09/08/169 August 2016 | PREVEXT FROM 28/02/2016 TO 05/04/2016 | 
| 11/05/1611 May 2016 | Annual return made up to 20 February 2016 with full list of shareholders | 
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 | 
| 20/02/1520 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company