Advanced company searchLink opens in new window

PGS DESIGN LTD

Company number 05683448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 250
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
  • GBP 100
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
  • GBP 100
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