PCL (PATHWAYS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Accounts for a small company made up to 2024-08-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

12/08/2412 August 2024 Accounts for a small company made up to 2023-08-31

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-08-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

28/11/2328 November 2023 Change of details for Progressive Care Uk Limited as a person with significant control on 2023-11-16

View Document

27/11/2327 November 2023 Director's details changed for Mr Mohammad Shabir Ali on 2023-11-16

View Document

27/11/2327 November 2023 Registered office address changed from Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England to 51 Attercliffe Common Sheffield S9 2AE on 2023-11-27

View Document

16/11/2316 November 2023 Registered office address changed from 51 Attercliffe Common Sheffield S9 2AE to Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER on 2023-11-16

View Document

16/11/2316 November 2023 Change of details for Progressive Care Uk Limited as a person with significant control on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Mohammad Shabir Ali on 2023-11-16

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050840840002

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050840840001

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SHABIR ALI / 30/08/2019

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050840840001

View Document

25/08/1725 August 2017 CESSATION OF PROGRESSIVE CARE (HOLDINGS) LTD AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROGRESSIVE CARE UK LIMITED

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / PROGRESSIVE CARE (HOLDINGS) LTD / 26/03/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR ALI / 26/03/2017

View Document

24/06/1724 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 COMPANY NAME CHANGED GROUP FUSION LIMITED CERTIFICATE ISSUED ON 21/04/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/04/159 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

06/05/146 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/05/1325 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

27/03/1327 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/05/125 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR ALI / 25/03/2011

View Document

25/05/1125 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BROADHEAD

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

19/04/1019 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 42 MARKET STREET ECKINGTON DERBYSHIRE S21 4JH

View Document

31/05/0531 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED PROGRESSIVE CARE GROUP LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 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