Advanced company searchLink opens in new window

PCGUSL INTERNATIONAL LIMITED

Company number 04900562

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)
01 Jun 2021 AP01 Appointment of Timothy Robert Whittaker as a director on 31 May 2021
21 May 2021 AA Accounts for a small company made up to 31 May 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
15 Jun 2020 TM01 Termination of appointment of John Phillip Lawton as a director on 31 May 2020
04 Dec 2019 AA Accounts for a small company made up to 31 May 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2019 TM01 Termination of appointment of James Richard Orrell as a director on 2 October 2019
24 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
07 Nov 2018 AA Accounts for a small company made up to 31 May 2018
19 Oct 2018 PSC05 Change of details for Ekspan Holdings Limited as a person with significant control on 19 October 2018
19 Oct 2018 AD01 Registered office address changed from Compass Works 410 Brightside Lane Sheffield South Yorkshire S9 2SP to Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 19 October 2018
18 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
21 Dec 2017 MR04 Satisfaction of charge 049005620004 in full
21 Dec 2017 MR04 Satisfaction of charge 2 in full
08 Dec 2017 MR04 Satisfaction of charge 1 in full
21 Nov 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 May 2018
03 Nov 2017 AP01 Appointment of Ms Kelly Hewitson as a director on 27 October 2017
03 Nov 2017 AP01 Appointment of Mr Nicholas Ronald Simpson as a director on 27 October 2017
03 Nov 2017 AP01 Appointment of Mr David Dennsteadt as a director on 27 October 2017
30 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
06 Oct 2017 PSC02 Notification of Ekspan Holdings Limited as a person with significant control on 5 October 2017
05 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 5 October 2017
21 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
07 Aug 2017 CH01 Director's details changed for Christopher Richard Wood on 7 August 2017
22 Jul 2017 MR04 Satisfaction of charge 049005620003 in full