- Company Overview for PCGUSL INTERNATIONAL LIMITED (04900562)
- Filing history for PCGUSL INTERNATIONAL LIMITED (04900562)
- People for PCGUSL INTERNATIONAL LIMITED (04900562)
- Charges for PCGUSL INTERNATIONAL LIMITED (04900562)
- More for PCGUSL INTERNATIONAL LIMITED (04900562)
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
|
|
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 |