PRINCIPAL GLOBAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Termination of appointment of Philip Nichols as a director on 2025-01-01

View Document

06/01/256 January 2025 Cessation of Philip Nichols as a person with significant control on 2025-01-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

13/11/2313 November 2023 Director's details changed for Mr David James Price on 2023-11-12

View Document

13/11/2313 November 2023 Change of details for Mr David James Price as a person with significant control on 2023-11-12

View Document

13/11/2313 November 2023 Director's details changed for Mr David James Price on 2023-11-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

07/11/227 November 2022 Termination of appointment of David Sam Simpkin as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Change of details for Mr Philip Nichols as a person with significant control on 2021-11-12

View Document

26/11/2126 November 2021 Change of details for Mr David James Price as a person with significant control on 2021-11-12

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Philip Nichols on 2021-11-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CESSATION OF HANNAH WILSON AS A PSC

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH WILSON

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 25 UPPER BROOK STREET LONDON W1K 7QD

View Document

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 DIRECTOR APPOINTED MR DAVID SAM SIMPKIN

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BYRNE

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED HANNAH WILSON

View Document

17/11/1517 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/141 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074383600002

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED PHILIP NICHOLS

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074383600002

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 25 DOVER STREET LONDON W1S 4LX

View Document

25/03/1425 March 2014 DISS40 (DISS40(SOAD))

View Document

24/03/1424 March 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 02/01/14 STATEMENT OF CAPITAL GBP 125100.00

View Document

15/01/1415 January 2014 SECTION 551 AND 570 02/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PRICE / 12/11/2010

View Document

21/03/1221 March 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

21/03/1221 March 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1018 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 38100

View Document

18/11/1018 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1012 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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