Advanced company searchLink opens in new window

PEGLER ENGINEERING SERVICES LIMITED

Company number 08722181

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)
29 Apr 2024 AA Micro company accounts made up to 31 October 2023
15 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
04 May 2023 AA Micro company accounts made up to 31 October 2022
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
11 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
16 Feb 2021 AA Micro company accounts made up to 31 October 2020
16 Apr 2020 AA Micro company accounts made up to 31 October 2019
01 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
26 Mar 2019 AA Micro company accounts made up to 31 October 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 31 October 2017
02 May 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
30 Mar 2016 AP03 Appointment of Mrs Louise Victoria Pegler as a secretary on 14 March 2016
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
22 Sep 2015 CH01 Director's details changed for Mr Matthew James Pegler on 19 September 2015
22 Sep 2015 AD01 Registered office address changed from 39 Limousin Way Bridgewater Somerset TA6 6GR to 94 Woodmancote Dursley Gloucestershire GL11 4AJ on 22 September 2015
17 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted