Advanced company searchLink opens in new window

PGL AEL LIMITED

Company number 08972421

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)
30 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 May 2024
30 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/24
30 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/24
30 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/24
13 Jun 2024 MR04 Satisfaction of charge 089724210002 in full
06 Jun 2024 CERTNM Company name changed atlas emar LTD\certificate issued on 06/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-03
04 Apr 2024 PSC05 Change of details for Atlas Emar Holdings Ltd as a person with significant control on 31 January 2024
04 Apr 2024 PSC05 Change of details for a person with significant control
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
02 Apr 2024 PSC05 Change of details for Invatech Health (Atlas) Ltd as a person with significant control on 13 April 2022
02 Apr 2024 PSC05 Change of details for Invatech Health (Atlas) Ltd as a person with significant control on 2 September 2019
07 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
07 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
07 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
07 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
22 Feb 2024 CH01 Director's details changed for Mr Garry Porter on 22 February 2024
31 Jan 2024 AD01 Registered office address changed from 1 Bell Court Leapale Lane Guildford GU1 4LY England to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 31 January 2024
10 Jan 2024 TM01 Termination of appointment of Jonathan Papworth as a director on 10 January 2024
10 Jan 2024 AP01 Appointment of Mr Garry Porter as a director on 10 January 2024
09 Oct 2023 TM01 Termination of appointment of Andrew Coles as a director on 22 September 2023
06 Oct 2023 TM01 Termination of appointment of Stephen Harris as a director on 20 September 2023
28 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 May 2023
15 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
10 Nov 2022 TM01 Termination of appointment of Christopher James Woolley as a director on 9 November 2022
10 Nov 2022 AP01 Appointment of Stephen Harris as a director on 9 November 2022