PGS INSTALLATIONS SOLENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

07/08/257 August 2025 Director's details changed for Miss Samantha Claire Knights on 2025-06-25

View Document

07/08/257 August 2025 Director's details changed for Mr Paul Robert Windebank on 2025-06-25

View Document

06/08/256 August 2025 Change of details for Mr Paul Robert Windebank as a person with significant control on 2025-06-25

View Document

29/05/2529 May 2025 Previous accounting period shortened from 2024-08-29 to 2024-08-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

15/08/2415 August 2024 Change of details for Mr Paul Robert Windebank as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from The Vicarage Broad Walk Forest Side Rowlands Castle PO9 6EE England to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Paul Robert Windebank on 2024-08-15

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/07/2419 July 2024 Appointment of Miss Samantha Claire Knights as a director on 2024-07-19

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-08-22 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 231 LOVEDEAN LANE LOVEDEAN LANE WATERLOOVILLE PO8 9RX UNITED KINGDOM

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115330490002

View Document

20/09/1820 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115330490001

View Document

23/08/1823 August 2018 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