PGC SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 Registered office address changed from C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL United Kingdom to 32 Woodstock Grove London W12 8LE on 2025-06-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Notification of Nayla Al-Assaad as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Jaafar Jalabi as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Termination of appointment of Jaafar Jalabi as a director on 2023-11-21

View Document

12/10/2312 October 2023 Appointment of Ms Nayla Al-Assaad as a director on 2023-10-10

View Document

09/10/239 October 2023 Termination of appointment of Salem Chalabi as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Salem Chalabi as a director on 2023-10-06

View Document

12/06/2312 June 2023 Registered office address changed from 7th Floor 20 st. Andrew Street London EC4A 3AG England to C/O Thrings Llp 6 Drakes Meadow Penny Lane Swindon SN3 3LL on 2023-06-12

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAAFAR JALABI / 09/04/2018

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / SALEM CHALABI / 09/04/2018

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SALEM CHALABI / 09/04/2018

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / SALEM CHALABI / 01/10/2009

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SALEM CHALABI / 01/10/2009

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAFAR JALABI / 09/04/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 5TH FLOOR KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAAFAR JALABI / 24/02/2014

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAAFAR JALABI / 14/01/2013

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SALEM CHALABI / 20/01/2011

View Document

10/01/1310 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAAFAR JALABI / 20/10/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SALEM CHALABI / 20/01/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALEM CHALABI / 20/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEM CHALABI / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAAFAR JALABI / 05/01/2010

View Document

12/08/0912 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR

View Document

25/01/0825 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 S80A AUTH TO ALLOT SEC 14/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: C/O SHARLES AND CO 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED SUTTON INVESTMENT SERVICES CO LT D CERTIFICATE ISSUED ON 20/10/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/08/0427 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED SUNNYCHANGE LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

18/12/0318 December 2003 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