P G SITE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Total exemption full accounts made up to 2024-10-31 |
04/02/254 February 2025 | Register inspection address has been changed from Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN |
04/02/254 February 2025 | Register inspection address has been changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN |
04/02/254 February 2025 | Register inspection address has been changed from Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-17 with updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Register inspection address has been changed from 1Mountview Court 310 Friern Barnet Lane London N20 0LD England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD |
19/10/2119 October 2021 | Register inspection address has been changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD |
19/10/2119 October 2021 | Register inspection address has been changed from C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP England to 1Mountview Court 310 Friern Barnet Lane London N20 0LD |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with updates |
12/04/2112 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/01/2023 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
04/03/194 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | SAIL ADDRESS CHANGED FROM: TEN FORWARD FINANCE LIMITED ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 676 FIELD END ROAD RUISLIP HA4 0QR |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GURNEY / 18/05/2016 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GURNEY / 16/11/2015 |
17/11/1517 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/11/1411 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/07/1430 July 2014 | PREVSHO FROM 30/10/2013 TO 29/10/2013 |
18/11/1318 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
15/11/1315 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROSSANA GURNEYY / 15/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
31/07/1331 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
14/11/1214 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
10/11/1110 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GURNEY / 10/11/2011 |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
11/11/1011 November 2010 | SAIL ADDRESS CHANGED FROM: C/O TEN FORWARD FINANCE LIMITED ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP UNITED KINGDOM |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
04/12/094 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/12/094 December 2009 | SAIL ADDRESS CREATED |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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