PGP CONSULTING ENGINEERING LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

06/05/226 May 2022 Change of details for Mr Pall Gardar Palsson as a person with significant control on 2022-04-24

View Document

05/05/225 May 2022 Change of details for Mr Pall Gardar Palsson as a person with significant control on 2022-04-24

View Document

05/05/225 May 2022 Director's details changed for Pall Gardar Palsson on 2022-04-24

View Document

05/05/225 May 2022 Director's details changed for Pall Gardar Palsson on 2022-04-24

View Document

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

View Accounts

07/02/217 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR PALL GARDAR PALSSON / 17/05/2019

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PALL GARDAR PALSSON / 12/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR PALL GARDAR PALSSON / 17/05/2019

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PALL GARDAR PALSSON / 17/05/2019

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR PALL GARDAR PALSSON / 10/05/2018

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM UNIT 4, BUILDING 301 WORLD FREIGHT TERMINAL MANCHESTER AIRPORT MANCHESTER M90 5UX ENGLAND

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR PALL PALSSON / 19/12/2018

View Document

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

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 2 DIGITAL PARK PACIFIC WAY SALFORD QUAYS M50 1DR ENGLAND

View Document

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PALL GARDAR PALSSON / 01/01/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PALL GARDAR PALSSON / 01/01/2017

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PALL GARDAR PALSSON / 16/05/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/07/1615 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 1 WOODCOCK HOUSE MODWEN ROAD SALFORD QUAYS SALFORD MANCHESTER M5 3EZ

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 04/06/13 NO CHANGES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

05/05/115 May 2011 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