- Company Overview for PGS DESIGN LTD (05683448)
- Filing history for PGS DESIGN LTD (05683448)
- People for PGS DESIGN LTD (05683448)
- More for PGS DESIGN LTD (05683448)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
05 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
29 Jan 2020 | TM02 | Termination of appointment of Raymond Edric Southerington as a secretary on 1 March 2019 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|
|
22 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | CH01 | Director's details changed for Paul George Southerington on 20 January 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 3 Vicarage Gardens Balderton Newark Nottinghamshire NG24 3NQ England to 3 Vicarage Gardens Balderton Newark Nottinghamshire NG24 3NQ on 9 February 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from 39 Milton Street New Balderton Newark NG24 3AP to 3 Vicarage Gardens Balderton Newark Nottinghamshire NG24 3NQ on 9 February 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |