- Company Overview for PGRC DESIGN SYSTEMS LIMITED (08069125)
- Filing history for PGRC DESIGN SYSTEMS LIMITED (08069125)
- People for PGRC DESIGN SYSTEMS LIMITED (08069125)
- Charges for PGRC DESIGN SYSTEMS LIMITED (08069125)
- More for PGRC DESIGN SYSTEMS LIMITED (08069125)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
29 Apr 2024 | PSC04 | Change of details for Mr Leigh Maxwell Remfry as a person with significant control on 29 April 2024 | |
29 Apr 2024 | CH01 | Director's details changed for Mr Leigh Remfry on 29 April 2024 | |
21 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
12 Jul 2023 | MR01 | Registration of charge 080691250001, created on 5 July 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
22 May 2023 | PSC07 | Cessation of Michael Robert Shemeld as a person with significant control on 6 June 2022 | |
22 May 2023 | PSC04 | Change of details for Mr Leigh Remfry as a person with significant control on 6 June 2022 | |
25 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Feb 2023 | AD01 | Registered office address changed from 1st Floor, Hill House 23 - 25 Spur Road Cosham Portsmouth PO6 3DY to 81 High Street Cosham, Portsmouth PO6 3BL on 21 February 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Michael Robert Shemeld as a director on 10 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
14 Feb 2023 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 31 May 2021 | |
14 Feb 2023 | AA | Micro company accounts made up to 31 May 2020 | |
14 Feb 2023 | AC92 | Restoration by order of the court | |
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Michael Robert Shemeld on 17 September 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Michael Robert Shemeld as a person with significant control on 17 September 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |