Advanced company searchLink opens in new window

PGI LOGISTICS LTD.

Company number 07967801

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)
27 Oct 2015 AUD Auditor's resignation
13 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
13 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
13 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
22 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100
20 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
20 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
20 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Oct 2014 AP01 Appointment of Mrs Caroline Inez Green as a director on 3 October 2014
23 Oct 2014 TM01 Termination of appointment of Keith Mayhew as a director on 30 August 2014
14 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Jun 2014 CH01 Director's details changed for Mr Keith Mayhew on 13 June 2014
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
29 Jan 2014 CERTNM Company name changed protection services inc. LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
29 Jan 2014 CONNOT Change of name notice
31 Oct 2013 TM02 Termination of appointment of Thomas Bennett as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2013 AP03 Appointment of Mr Thomas Henry Bennett as a secretary
08 Feb 2013 AP01 Appointment of Mr Keith Mayhew as a director
25 Jul 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
02 May 2012 TM01 Termination of appointment of Thomas Bennett as a director
02 May 2012 AP01 Appointment of Mr Barry Martin Roche as a director