Advanced company searchLink opens in new window

P.G.C. ENGINEERING SERVICES LTD

Company number 07611910

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)
18 May 2024 AA Total exemption full accounts made up to 31 March 2024
22 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 3
25 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
25 Jan 2022 CH01 Director's details changed for Mr Peter David Coles on 20 January 2022
25 Jan 2022 PSC04 Change of details for Mr Philip George Coles as a person with significant control on 20 January 2022
25 Jan 2022 CH01 Director's details changed for Mr Philip George Coles on 20 January 2022
25 Jan 2022 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 25 January 2022
25 Jan 2022 PSC04 Change of details for Mrs Roos Indria Wulan Coles as a person with significant control on 20 January 2022
25 Jan 2022 CH01 Director's details changed for Mrs Roos Indria Wulan Coles on 20 January 2022
16 Dec 2021 AP01 Appointment of Mr Peter David Coles as a director on 16 December 2021
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
09 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
25 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
05 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
28 Apr 2017 AA Micro company accounts made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
24 Apr 2017 CH01 Director's details changed for Mr Philip George Coles on 16 April 2017