PGB ARCHITECTURAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/01/2120 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
14/01/2014 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
25/01/1925 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/06/155 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
04/07/124 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE THORNBER / 28/01/2012 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM CLAY COTTAGES, 12 GLEN AVENUE KNOWLE GREEN PRESTON LANCASHIRE PR3 2ZQ |
29/06/1029 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE BAMBER / 29/05/2010 |
26/06/1026 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE BAMBER / 29/07/2007 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
10/06/0810 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: THE ORCHARD WALTON FOLD, LONGRIDGE PRESTON LANCASHIRE PR3 2YE |
17/07/0717 July 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | SECRETARY RESIGNED |
05/06/065 June 2006 | NEW SECRETARY APPOINTED |
05/06/065 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | DIRECTOR RESIGNED |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
17/08/0517 August 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/08/0419 August 2004 | COMPANY NAME CHANGED P G BAMBER ARCHITECTURAL SERVICE S LIMITED CERTIFICATE ISSUED ON 19/08/04 |
07/06/047 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
07/06/027 June 2002 | SECRETARY RESIGNED |
29/05/0229 May 2002 | 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