- Company Overview for P.G.S. TEAM LIMITED (05842952)
- Filing history for P.G.S. TEAM LIMITED (05842952)
- People for P.G.S. TEAM LIMITED (05842952)
- Charges for P.G.S. TEAM LIMITED (05842952)
- More for P.G.S. TEAM LIMITED (05842952)
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 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
15 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from 4 Bluebell Court Franche Road Wolverley Kidderminster DY11 5TP England to 1 Mill Park Mews Kidderminster DY10 2FG on 8 November 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
17 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from 6 School Road Wombourne Wolverhampton West Midlands WV5 9ED to 4 Bluebell Court Franche Road Wolverley Kidderminster DY11 5TP on 18 May 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
05 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
23 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
03 Aug 2018 | TM02 | Termination of appointment of Ronald Victor Fellows as a secretary on 31 July 2018 | |
07 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off |