PGS SOFTWARE LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
02/02/252 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | Statement of capital on 2024-12-16 |
16/12/2416 December 2024 | Resolutions |
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 |
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 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with updates |
22/06/2322 June 2023 | Cessation of Pawel Gurgul as a person with significant control on 2022-11-25 |
22/06/2322 June 2023 | Notification of Bartosz Andrzej Jablonski as a person with significant control on 2022-11-25 |
16/06/2316 June 2023 | Termination of appointment of Wojciech Gurgul as a director on 2023-06-16 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/11/2225 November 2022 | Appointment of Mr Bartosz Andrzej Jablonski as a director on 2022-11-25 |
25/11/2225 November 2022 | Termination of appointment of Marcin Stanislaw Stawarz as a director on 2022-11-25 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
17/03/2117 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH GURGUL / 19/03/2020 |
11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN STANISLAW STAWARZ / 11/03/2020 |
02/03/202 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PAWEL GURGUL |
02/03/202 March 2020 | DIRECTOR APPOINTED MR MARCIN STANISLAW STAWARZ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
18/04/1918 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 5 LONDON ROAD LONDON SW17 9JR |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
16/03/1716 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
09/12/139 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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