PGS CONSULTANCY (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
25/06/2525 June 2025 New | Termination of appointment of Richard Ernest George Robinson as a director on 2025-06-25 |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Micro company accounts made up to 2023-12-31 |
09/10/249 October 2024 | Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to C/O Fox Smith 43 High Street Marlow SL7 1BA on 2024-10-09 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Change of details for Scaramanga Holdings Ltd as a person with significant control on 2020-10-15 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Cessation of Andrew Robinson as a person with significant control on 2020-10-15 |
27/09/2127 September 2021 | Notification of Scaramanga Holdings Ltd as a person with significant control on 2020-10-15 |
24/09/2124 September 2021 | Second filing of Confirmation Statement dated 2021-06-08 |
08/06/218 June 2021 | Confirmation statement made on 2021-06-06 with updates |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069262460001 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
24/04/2024 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
10/05/1910 May 2019 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/11/177 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/08/163 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069262460001 |
09/06/169 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/06/158 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/07/142 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/07/131 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
11/06/1311 June 2013 | REGISTERED OFFICE CHANGED ON 11/06/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/07/1210 July 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/06/117 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1118 January 2011 | CURRSHO FROM 30/06/2010 TO 31/12/2009 |
14/08/1014 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBINSON / 19/07/2010 |
13/08/1013 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROBINSON / 19/07/2010 |
02/07/102 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
06/06/096 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PGS CONSULTANCY (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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