Advanced company searchLink opens in new window

1PGR SERVICES LTD

Company number 09040511

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)
02 Oct 2023 TM01 Termination of appointment of Lenka Waller as a director on 21 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Philip Michael Waller on 12 September 2023
12 Sep 2023 PSC04 Change of details for Mrs Lenka Waller as a person with significant control on 12 September 2023
12 Sep 2023 PSC04 Change of details for Mr Philip Michael Waller as a person with significant control on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mrs Lenka Waller on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 12 September 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 May 2021
18 May 2021 PSC04 Change of details for Mrs Lenka Waller as a person with significant control on 14 May 2021
18 May 2021 PSC04 Change of details for Mr Philip Michael Waller as a person with significant control on 14 May 2021
18 May 2021 CH01 Director's details changed for Mrs Lenka Waller on 14 May 2021
18 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 May 2020
20 Aug 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 20 August 2020
18 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
18 May 2020 PSC04 Change of details for Mr Philip Michael Waller as a person with significant control on 14 May 2020
18 May 2020 PSC01 Notification of Lenka Waller as a person with significant control on 13 September 2019
24 Oct 2019 AA Micro company accounts made up to 31 May 2019
13 Sep 2019 AP01 Appointment of Mrs Lenka Waller as a director on 13 September 2019
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 2
02 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-23
02 Aug 2019 CONNOT Change of name notice
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates