- Company Overview for P G ACCOUNTING SERVICES LIMITED (04372092)
- Filing history for P G ACCOUNTING SERVICES LIMITED (04372092)
- People for P G ACCOUNTING SERVICES LIMITED (04372092)
- Charges for P G ACCOUNTING SERVICES LIMITED (04372092)
- More for P G ACCOUNTING SERVICES LIMITED (04372092)
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) |
---|---|---|---|
20 Sep 2024 | PSC04 | Change of details for Mrs Michaela Swift as a person with significant control on 1 September 2024 | |
06 Jun 2024 | CH01 | Director's details changed for My Paul Swift on 6 June 2024 | |
06 Jun 2024 | PSC01 | Notification of Michaela Swift as a person with significant control on 6 June 2024 | |
30 May 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
11 Aug 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
01 Nov 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
07 Oct 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
09 Feb 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
20 Sep 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
22 Nov 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
22 Nov 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AP01 | Appointment of Mrs Michaela Swift as a director on 1 January 2016 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from , 31a Austhorpe Road, Leeds, LS15 8BA to Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 23 July 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|