Advanced company searchLink opens in new window

PGI - INTELLIGENCE LTD.

Company number 08379520

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)
25 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
25 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
10 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
31 Oct 2018 AD01 Registered office address changed from Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ on 31 October 2018
05 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
05 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
05 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
03 Oct 2018 TM01 Termination of appointment of Andrew George Lynes as a director on 30 September 2018
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
04 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
07 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
07 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
07 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
07 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Sep 2017 PSC01 Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016
11 Sep 2017 PSC01 Notification of Barry Martin Roche as a person with significant control on 6 April 2016
31 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mr Andrew George Lynes on 20 November 2016
30 Jan 2017 CH01 Director's details changed for Mr Andrew George Lynes on 20 November 2016
28 Jan 2017 CH01 Director's details changed for Mr Andrew George Lynes on 20 November 2016
26 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 December 2015
26 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15