Advanced company searchLink opens in new window

PROFESSIONAL CONSTRUCTION STRATEGIES GROUP LIMITED

Company number 09024543

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
15 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
15 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
15 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
30 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2020 TM01 Termination of appointment of Simon John Cunnington as a director on 16 October 2020
29 Oct 2020 TM01 Termination of appointment of Mark Dominic Bew as a director on 16 October 2020
29 Oct 2020 TM01 Termination of appointment of Katherine Sarah Bew as a director on 16 October 2020
29 Oct 2020 TM01 Termination of appointment of Ian Glynn Blackman as a director on 16 October 2020
29 Oct 2020 TM01 Termination of appointment of Adrian Charles Burgess as a director on 16 October 2020
29 Oct 2020 AP01 Appointment of Mr Clive Hackforth as a director on 16 October 2020
29 Oct 2020 AP01 Appointment of Mr Barry Timothy Fitzmaurice as a director on 16 October 2020
29 Oct 2020 PSC07 Cessation of Katherine Sarah Bew as a person with significant control on 16 October 2020
29 Oct 2020 PSC07 Cessation of Mark Dominic Bew as a person with significant control on 16 October 2020
29 Oct 2020 PSC02 Notification of Bentley Systems (Uk) Limited as a person with significant control on 16 October 2020
17 Oct 2020 SH08 Change of share class name or designation
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 180
14 Oct 2020 PSC01 Notification of Mark Dominic Bew as a person with significant control on 30 September 2020
14 Oct 2020 PSC04 Change of details for Mrs Katherine Sarah Bew as a person with significant control on 30 September 2020
24 Jul 2020 AA Total exemption full accounts made up to 31 December 2019