PGUK TRSA I LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

05/04/245 April 2024 Registration of charge 134344440001, created on 2024-04-03

View Document

17/02/2417 February 2024 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

07/02/237 February 2023 Registered office address changed from Office 3, the Limes Dunstable Street Ampthill Bedford MK45 2GJ England to 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire MK16 9EZ on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr John Diviney as a director on 2023-01-24

View Document

18/11/2218 November 2022 Accounts for a small company made up to 2021-12-31

View Document

16/11/2216 November 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

01/11/221 November 2022 Appointment of Mr Charles John Gore Hazelwood as a director on 2022-09-30

View Document

01/11/221 November 2022 Registered office address changed from Office 3 the Limes Dunstable Street Ampthill Bedford MK45 2GJ England to 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire MK16 9EZ on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Surinder Singh Toor as a director on 2022-09-30

View Document

01/11/221 November 2022 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

01/11/221 November 2022 Termination of appointment of Adrian Grimes as a director on 2022-09-30

View Document

01/11/221 November 2022 Termination of appointment of Robert Etchingham as a director on 2022-09-30

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

06/10/226 October 2022 Notification of Welcome Break Services Limited as a person with significant control on 2022-10-01

View Document

06/10/226 October 2022 Change of details for Welcome Break Services Limited as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Cessation of Petrogas Holdings Uk Limited as a person with significant control on 2022-10-01

View Document

02/06/212 June 2021 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