PGB SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Registered office address changed from White Knight Windsor House, Cornwall Road Harrogate HG1 2PW England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-10-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERARD BELL

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THASANEE SEEPUAK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

01/07/181 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS THASANEE SEEPUAK / 17/06/2018

View Document

01/07/181 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD BELL / 17/06/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 COMPANY RESTORED ON 16/02/2018

View Document

16/02/1816 February 2018 30/06/16 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

15/08/1715 August 2017 STRUCK OFF AND DISSOLVED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MS THASANEE SEEPUAK

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD BELL / 01/07/2015

View Document

17/06/1517 June 2015 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