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)
05 Sep 2019 PSC02 Notification of Invatech Health (Atlas) Ltd as a person with significant control on 2 September 2019
02 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 July 2019
29 Aug 2019 PSC02 Notification of Invatech Health (Titan) Limited as a person with significant control on 29 August 2019
29 Aug 2019 PSC07 Cessation of Tariq Nazir Muhammad as a person with significant control on 29 August 2019
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 1.247
04 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 MR01 Registration of charge 089724210001, created on 30 January 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Sep 2018 SH02 Statement of capital on 5 April 2018
  • GBP 1.000
10 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
06 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
03 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 225,001
26 Jan 2016 CH01 Director's details changed for Mr Clive Edward Bowmen on 3 December 2015
09 Dec 2015 AP01 Appointment of Mr Clive Edward Bowmen as a director on 3 December 2015
07 Dec 2015 SH02 Sub-division of shares on 27 November 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
12 Sep 2015 AP01 Appointment of Mr Martin Russell Vincent as a director on 1 September 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 225,001
24 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
15 Oct 2014 AD01 Registered office address changed from Suite 41 42 Triangle West Bristol BS8 1ES England to 442-450 Stapleton Road Bristol BS5 6NR on 15 October 2014
16 Jul 2014 CERTNM Company name changed invatech LTD\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30