PGL PCSL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

05/06/255 June 2025 Change of details for Panecea Group Limited as a person with significant control on 2024-01-31

View Document

12/02/2512 February 2025 Termination of appointment of Garry Porter as a director on 2025-02-11

View Document

12/02/2512 February 2025 Appointment of Nicholas James Holgate as a director on 2025-02-11

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-05-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

22/02/2422 February 2024 Director's details changed for Mr Garry Porter on 2024-02-22

View Document

31/01/2431 January 2024 Registered office address changed from First Floor 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY United Kingdom to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 2024-01-31

View Document

10/01/2410 January 2024 Appointment of Mr Garry Porter as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Jonathan Papworth as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Christopher James Woolley as a director on 2024-01-10

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-05-31

View Document

09/10/239 October 2023 Termination of appointment of Andrew Coles as a director on 2023-09-22

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-05-31

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Termination of appointment of Simon Charles Papworth as a director on 2021-09-24

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Resolutions

View Document

23/09/2123 September 2021 Cessation of Simon Charles Papworth as a person with significant control on 2021-09-21

View Document

23/09/2123 September 2021 Cessation of Jonathan Papworth as a person with significant control on 2021-09-21

View Document

23/09/2123 September 2021 Notification of Panecea Group Limited as a person with significant control on 2021-09-21

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR SIMON CHARLES PAPWORTH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON PAPWORTH / 30/03/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAPWORTH / 30/03/2018

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM C/O STRAIN KEVILLE 294 GRAY'S INN ROAD LONDON WC1X 8DX UNITED KINGDOM

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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