PGSD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/03/2523 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/08/211 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LUCEY

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL LUCEY / 01/06/2018

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MARK HOOLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

19/08/1719 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

13/08/1613 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/03/1317 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN GOODRIDGE

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN GOODRIDGE

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GOODRIDGE / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUCEY / 01/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/10/0820 October 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR ASHLEY RICHARDSON

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 39A LIME GROVE NEW MALDEN SURREY KT3 3TP

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/12/939 December 1993 COMPANY NAME CHANGED PERSONAL GARDEN SERVICES LIMITED CERTIFICATE ISSUED ON 10/12/93

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 102 ELM ROAD NEW MALDEN SURREY KT3 3HN

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/905 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: 39, LIME GROVE, NEW MOLDEN, SURREY.

View Document

14/11/8814 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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