PGP SYSTEMS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewSatisfaction of charge 077733820002 in full

View Document

19/06/2519 June 2025 NewSatisfaction of charge 077733820001 in full

View Document

26/02/2526 February 2025 Termination of appointment of Ian Robert Graves as a director on 2025-02-24

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/03/2321 March 2023 Current accounting period shortened from 2023-09-30 to 2023-03-31

View Document

14/03/2314 March 2023 Director's details changed for Mrs Jessica Anne Lisa Harben on 2022-06-07

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR IAN ROBERT GRAVES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DRAPER

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR NICHOLAS SILLITO

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANEK PAUL MATTHEWS

View Document

29/01/1829 January 2018 CESSATION OF DIONE HOLDINGS LTD AS A PSC

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077733820002

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077733820001

View Document

07/06/167 June 2016 31/05/2016

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR JON FAIRCHILD

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MR JON FAIRCHILD

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM DAVIES

View Document

09/01/129 January 2012 SECRETARY APPOINTED WILLIAM GILES RUSSELL DAVIES

View Document

05/01/125 January 2012 PREVSHO FROM 30/09/2012 TO 31/12/2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 18 SOUTH STREET LONDON W1K1DG ENGLAND

View Document

14/09/1114 September 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