- Company Overview for PGI - INTELLIGENCE LTD. (08379520)
- Filing history for PGI - INTELLIGENCE LTD. (08379520)
- People for PGI - INTELLIGENCE LTD. (08379520)
- Charges for PGI - INTELLIGENCE LTD. (08379520)
- More for PGI - INTELLIGENCE LTD. (08379520)
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) |
---|---|---|---|
26 Jan 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
26 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
26 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
20 Nov 2016 | AD01 | Registered office address changed from Unit 8 Cotswold Business Park Millfield Lane Caddington Bedfordshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 1 November 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
13 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
13 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
13 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
13 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
06 May 2015 | AP01 | Appointment of Mr Nicholas Bernard Frank Fishwick as a director on 1 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
20 Nov 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
20 Nov 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
20 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
14 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
27 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | CH01 | Director's details changed for Mr Andrew George Lynes on 29 January 2014 | |
03 Feb 2014 | CERTNM |
Company name changed protection and intelligence group international LTD\certificate issued on 03/02/14
|
|
13 Jan 2014 | CONNOT | Change of name notice | |
31 Oct 2013 | TM02 | Termination of appointment of Thomas Bennett as a secretary | |
20 Sep 2013 | AP03 | Appointment of Mr Thomas Bennett as a secretary | |
20 Sep 2013 | AP03 | Appointment of Mr Thomas Bennett as a secretary | |
20 Sep 2013 | AP01 | Appointment of Mr Barry Martin Roche as a director | |
14 Aug 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 |