PG INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / HONG ZHENG LIU / 31/07/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAY / 31/07/2018

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN EARTHY

View Document

26/07/1726 July 2017 CESSATION OF BEIJING PURKINJE GENERAL INSTRUMENT CO L AS A PSC

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/11/1525 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/10/1421 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 NC INC ALREADY ADJUSTED 20/10/2009

View Document

17/11/0917 November 2009 20/10/09 STATEMENT OF CAPITAL GBP 50100

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM ALMA PARK WOODWAY LANE WIBTOFT LE17 5BH LEICS LE17 5BH UNITED KINGDOM

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM ALMA PARK LEICESTER LE17 5BE

View Document

09/12/089 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/03/088 March 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: POWERPOINT BUSINESS CENTRE 122 HIGH STREET EARL SHILTON LEICESTERSHIRE LE9 7LQ

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 2ND FLOOR 145-147 ST JOHN STREET LONDON EC1V 4PY

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 22 TORRINGTON ROAD WELLINGBOROUGH NN8 5AF

View Document

30/09/0430 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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