Advanced company searchLink opens in new window

PGI - PROTECTION GROUP INTERNATIONAL LTD.

Company number 07967865

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 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
12 Apr 2018 TM01 Termination of appointment of Timothy Pentreath Mcclement as a director on 31 March 2018
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
09 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
11 Sep 2017 PSC01 Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016
11 Sep 2017 PSC01 Notification of Barry Martin Roche as a person with significant control on 6 April 2016
04 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Jan 2017 AA Group of companies' accounts made up to 31 December 2015
20 Nov 2016 AD01 Registered office address changed from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016
30 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 281.09
10 Dec 2015 TM01 Termination of appointment of Caroline Inez Green as a director on 9 December 2015
27 Oct 2015 AUD Auditor's resignation
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 281.09
21 Jul 2015 TM01 Termination of appointment of Christopher Terrence Moore as a director on 21 July 2015
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 174.92
23 Jan 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4.29
04 Dec 2014 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary on 30 November 2014
21 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
07 Oct 2014 TM01 Termination of appointment of Keith Mayhew as a director on 30 August 2014
07 Oct 2014 TM01 Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 30 August 2014
07 Oct 2014 TM01 Termination of appointment of Nigel Graham Knowles as a director on 27 September 2014
07 Oct 2014 TM01 Termination of appointment of David John Charters as a director on 30 August 2014