PRINCIPLE GROUP SERVICES LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

11/10/2311 October 2023 Registration of charge 110333340004, created on 2023-10-10

View Document

10/10/2310 October 2023 Registration of charge 110333340003, created on 2023-10-10

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

15/05/2315 May 2023 Cessation of Douglas Paul Cooke as a person with significant control on 2023-03-22

View Document

15/05/2315 May 2023 Notification of Aquitaine Trustees Limited as a person with significant control on 2023-03-22

View Document

01/05/231 May 2023 Change of share class name or designation

View Document

01/05/231 May 2023 Particulars of variation of rights attached to shares

View Document

01/05/231 May 2023 Consolidation of shares on 2023-03-21

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

12/04/2312 April 2023 Termination of appointment of Maria Dulce Goncalves Duarte as a director on 2023-03-22

View Document

12/04/2312 April 2023 Termination of appointment of Terry Brian Murphy as a director on 2023-03-22

View Document

12/04/2312 April 2023 Termination of appointment of David Andrew Saville as a director on 2023-03-22

View Document

12/04/2312 April 2023 Termination of appointment of Elizabeth Sybil Ussher Cooke as a director on 2023-03-22

View Document

12/04/2312 April 2023 Termination of appointment of Matthew John Kuwertz as a director on 2023-03-22

View Document

12/04/2312 April 2023 Termination of appointment of Peter John Smith as a director on 2023-03-22

View Document

12/04/2312 April 2023 Termination of appointment of Lilia Alexandra Lamberto as a director on 2023-03-22

View Document

12/04/2312 April 2023 Termination of appointment of Alexander Rory Cooke as a director on 2023-02-22

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

04/07/194 July 2019 CURRSHO FROM 31/03/2019 TO 29/04/2018

View Document

21/06/1921 June 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS PAUL COOKE

View Document

20/06/1820 June 2018 CONSOLIDATION 30/04/18

View Document

29/05/1829 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 2100

View Document

29/05/1829 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 1

View Document

29/05/1829 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 17500

View Document

24/05/1824 May 2018 ADOPT ARTICLES 30/04/2018

View Document

23/05/1823 May 2018 CESSATION OF DAVID PAUL HOSKINS AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MISS LILIA ALEXANDRA LAMBERTO

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MARTIN BENJAMIN GAMMON

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR WILLIAM JAMES QUINNEY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR DOUGLAS PAUL COOKE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS ELIZABETH SYBIL USSHER COOKE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR DAVID ANDREW SAVILLE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR PETER JOHN SMITH

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MISS MARIA DULCE GONCALVES DUARTE

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR THOMAS WILLIAM LLOYD

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR TERRY BRIAN MURPHY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MATTHEW JOHN KUWERTZ

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110333340002

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110333340001

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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