PEPCO GROUP SERVICES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Robert Swales as a director on 2025-08-14

View Document

18/08/2518 August 2025 NewAppointment of Mrs Katie Helen Close as a director on 2025-08-14

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

03/03/253 March 2025 Appointment of Willem Eelman as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Neil John Galloway as a director on 2025-02-28

View Document

15/08/2415 August 2024 Full accounts made up to 2023-09-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Mohammed Al Azam as a secretary on 2023-12-19

View Document

31/07/2331 July 2023 Termination of appointment of Jacqueline Michelle Knox as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Neil John Galloway as a director on 2023-07-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

19/06/2319 June 2023 Termination of appointment of Mathew Ankers as a director on 2023-06-16

View Document

19/06/2319 June 2023 Appointment of Mohammed Al Azam as a secretary on 2023-06-16

View Document

17/05/2317 May 2023 Full accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Register(s) moved to registered inspection location C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

10/02/2310 February 2023 Register inspection address has been changed from 5 Deansway Worcester WR1 2JG England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

17/05/2217 May 2022 Appointment of Mr Alan Chitty as a director on 2022-05-16

View Document

17/05/2217 May 2022 Appointment of Mr Robert Swales as a director on 2022-05-16

View Document

04/05/224 May 2022 Termination of appointment of Nicholas Barry Edward Wharton as a director on 2022-04-30

View Document

04/05/224 May 2022 Appointment of Ms Jacqueline Michelle Knox as a director on 2022-04-30

View Document

29/04/2229 April 2022 Change of details for Peu (Tre) Limited as a person with significant control on 2022-04-28

View Document

24/12/2124 December 2021 Termination of appointment of Sean Nicolas Nennens Cardinaal as a director on 2021-12-14

View Document

17/12/2117 December 2021 Termination of appointment of a director

View Document

17/12/2117 December 2021 Appointment of Mr Mathew Ankers as a director on 2021-12-14

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

03/07/213 July 2021 Full accounts made up to 2020-09-30

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

10/10/1910 October 2019 CHANGE OF NAME 26/09/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

02/10/192 October 2019 NAME CHANGE 17/09/2019

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

26/09/1926 September 2019 COMPANY NAME CHANGED PEPCO GROUP LIMITED CERTIFICATE ISSUED ON 26/09/19

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED PEPKOR MARKETING LIMITED CERTIFICATE ISSUED ON 17/09/19

View Document

14/08/1914 August 2019 CESSATION OF PEPKOR EUROPE LIMITED AS A PSC

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEU (TRE) LIMITED

View Document

16/07/1916 July 2019 ALTER ARTICLES 26/06/2019

View Document

16/07/1916 July 2019 ARTICLES OF ASSOCIATION

View Document

19/06/1919 June 2019 PREVSHO FROM 30/09/2018 TO 28/09/2018

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR NICHOLAS BARRY EDWARD WHARTON

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM TAPER STUDIOS UNIT B 175 LONG LANE LONDON SE1 4GT ENGLAND

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT 4.1 THE LEATHER MARKET WESTON STREET LONDON ENGLAND SE1 3ER ENGLAND

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

17/09/1817 September 2018 SAIL ADDRESS CREATED

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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