P G SITE ENGINEERING LTD

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 Total exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Register inspection address has been changed from Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN

View Document

04/02/254 February 2025 Register inspection address has been changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN

View Document

04/02/254 February 2025 Register inspection address has been changed from Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN England to Suite 2a, 7th Floor, City Reach 5 Greenwich View Place London Greater London E14 9NN

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Register inspection address has been changed from 1Mountview Court 310 Friern Barnet Lane London N20 0LD England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD

View Document

19/10/2119 October 2021 Register inspection address has been changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD

View Document

19/10/2119 October 2021 Register inspection address has been changed from C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP England to 1Mountview Court 310 Friern Barnet Lane London N20 0LD

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/01/2023 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

04/03/194 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 SAIL ADDRESS CHANGED FROM: TEN FORWARD FINANCE LIMITED ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 676 FIELD END ROAD RUISLIP HA4 0QR

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GURNEY / 18/05/2016

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GURNEY / 16/11/2015

View Document

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

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/07/1430 July 2014 PREVSHO FROM 30/10/2013 TO 29/10/2013

View Document

18/11/1318 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSSANA GURNEYY / 15/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

31/07/1331 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

14/11/1214 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GURNEY / 10/11/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SAIL ADDRESS CHANGED FROM: C/O TEN FORWARD FINANCE LIMITED ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP UNITED KINGDOM

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information