PGTCS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewCertificate of change of name

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

20/05/2520 May 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Termination of appointment of Archie James Macpherson as a director on 2024-10-18

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Accounts for a small company made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/04/233 April 2023 Satisfaction of charge 044562510004 in full

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

23/01/2323 January 2023 Termination of appointment of Kevin Marshall as a director on 2022-12-22

View Document

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

View Accounts

19/05/2219 May 2022 Accounts for a small company made up to 2021-05-31

View Document

17/05/2217 May 2022 Termination of appointment of Stuart Evans as a director on 2022-05-13

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED STUART EVANS

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED ARCHIE MACPHERSON

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH TOPHAM

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044562510004

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / ELECTRIC SYSTEMS HOLDINGS LIMITED / 30/10/2017

View Document

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

View Accounts

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED KEVIN MARSHALL

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARSHALL / 26/10/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 ADOPT ARTICLES 06/04/2017

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044562510003

View Document

04/04/174 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/10

View Document

04/04/174 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/11

View Document

01/04/171 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/171 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY LEE WATERHOUSE

View Document

28/03/1728 March 2017 CURRSHO FROM 30/06/2017 TO 31/05/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM GRAFTON HOUSE, 81 CHORLEY OLD ROAD, BOLTON LANCASHIRE BL1 3AJ

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR PHILIP ISAAC HODARI

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED SIMONE SARA PEPPI

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MRS RUTH PATRICIA TOPHAM

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR KEITH JOHN RICHARDSON

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER PEARSON

View Document

28/03/1728 March 2017 SECRETARY APPOINTED WENDY LITTMAN

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEE WATERHOUSE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MASON

View Document

22/03/1722 March 2017 02/02/17 STATEMENT OF CAPITAL GBP 20

View Document

22/03/1722 March 2017 PURCHASE OF SHARES 02/02/2017

View Document

22/03/1722 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1716 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16

View Document

14/03/1714 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/15

View Document

14/03/1714 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/14

View Document

14/03/1714 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/16

View Document

14/03/1714 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/12

View Document

14/03/1714 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/13

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/12/1630 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 30

View Document

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL MASON / 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS WATERHOUSE / 07/06/2010

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN TWEED

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 GBP IC 30/20 30/06/09 GBP SR 10@1=10

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 COMPANY NAME CHANGED TWM CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/06/02

View Document

07/06/027 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/027 June 2002 SECRETARY RESIGNED

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