PGRC DESIGN SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

29/04/2429 April 2024 Change of details for Mr Leigh Maxwell Remfry as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Leigh Remfry on 2024-04-29

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/07/2312 July 2023 Registration of charge 080691250001, created on 2023-07-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

22/05/2322 May 2023 Change of details for Mr Leigh Remfry as a person with significant control on 2022-06-06

View Document

22/05/2322 May 2023 Cessation of Michael Robert Shemeld as a person with significant control on 2022-06-06

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/02/2321 February 2023 Termination of appointment of Michael Robert Shemeld as a director on 2023-02-10

View Document

21/02/2321 February 2023 Registered office address changed from 1st Floor, Hill House 23 - 25 Spur Road Cosham Portsmouth PO6 3DY to 81 High Street Cosham, Portsmouth PO6 3BL on 2023-02-21

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-05-15 with no updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2021-05-15 with no updates

View Document

14/02/2314 February 2023 Restoration by order of the court

View Document

14/02/2314 February 2023 Micro company accounts made up to 2021-05-31

View Document

14/02/2314 February 2023 Micro company accounts made up to 2020-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEMELD / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEMELD / 17/09/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR LEIGH REMFRY

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

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

View Accounts

16/03/1816 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 200

View Document

16/03/1816 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 304

View Document

16/03/1816 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 302

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEMELD / 07/03/2018

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH REMFRY

View Document

15/03/1815 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 300

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEMELD / 07/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEMELD / 07/03/2018

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEMELD / 19/01/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1623 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 155

View Document

15/03/1615 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1615 March 2016 16/02/16 STATEMENT OF CAPITAL GBP 45

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD LEWIS

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEMELD / 21/12/2015

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARTIN LEWIS / 21/12/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/04/151 April 2015 DIRECTOR APPOINTED HOWARD MARTIN LEWIS

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEWIS

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY LEIGH REMFRY

View Document

29/07/1429 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 75 ROBIN GARDENS WATERLOOVILLE HAMPSHIRE PO8 9XF ENGLAND

View Document

13/06/1313 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1215 May 2012 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