- Company Overview for PGL AEL LIMITED (08972421)
- Filing history for PGL AEL LIMITED (08972421)
- People for PGL AEL LIMITED (08972421)
- Charges for PGL AEL LIMITED (08972421)
- More for PGL AEL LIMITED (08972421)
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
|
|
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 |