- Company Overview for P.G.C. ENGINEERING SERVICES LTD (07611910)
- Filing history for P.G.C. ENGINEERING SERVICES LTD (07611910)
- People for P.G.C. ENGINEERING SERVICES LTD (07611910)
- More for P.G.C. ENGINEERING SERVICES LTD (07611910)
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
|
|
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 |