PGS SOFTWARE LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/02/252 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Statement of capital on 2024-12-16

View Document

16/12/2416 December 2024 Resolutions

View Document

13/11/2413 November 2024 Registered office address changed from Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW United Kingdom to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th on 2024-11-13

View Document

27/08/2427 August 2024 Registered office address changed from Craven House Uxbridge Road 40-44 London W5 2BS United Kingdom to Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW on 2024-08-27

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

13/03/2413 March 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

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

22/06/2322 June 2023 Cessation of Pawel Gurgul as a person with significant control on 2022-11-25

View Document

22/06/2322 June 2023 Notification of Bartosz Andrzej Jablonski as a person with significant control on 2022-11-25

View Document

16/06/2316 June 2023 Termination of appointment of Wojciech Gurgul as a director on 2023-06-16

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/11/2225 November 2022 Appointment of Mr Bartosz Andrzej Jablonski as a director on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Marcin Stanislaw Stawarz as a director on 2022-11-25

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH GURGUL / 19/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN STANISLAW STAWARZ / 11/03/2020

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAWEL GURGUL

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR MARCIN STANISLAW STAWARZ

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 5 LONDON ROAD LONDON SW17 9JR

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/139 December 2013 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