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)
26 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
26 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
20 Nov 2016 AD01 Registered office address changed from Unit 8 Cotswold Business Park Millfield Lane Caddington Bedfordshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016
10 Feb 2016 TM01 Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 1 November 2015
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
13 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
13 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
13 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
06 May 2015 AP01 Appointment of Mr Nicholas Bernard Frank Fishwick as a director on 1 April 2015
24 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
20 Nov 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
20 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
20 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
14 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
27 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
27 Mar 2014 CH01 Director's details changed for Mr Andrew George Lynes on 29 January 2014
03 Feb 2014 CERTNM Company name changed protection and intelligence group international LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-08
13 Jan 2014 CONNOT Change of name notice
31 Oct 2013 TM02 Termination of appointment of Thomas Bennett as a secretary
20 Sep 2013 AP03 Appointment of Mr Thomas Bennett as a secretary
20 Sep 2013 AP03 Appointment of Mr Thomas Bennett as a secretary
20 Sep 2013 AP01 Appointment of Mr Barry Martin Roche as a director
14 Aug 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1