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)
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
15 May 2019 CH01 Director's details changed for Mr Philip Michael Waller on 14 May 2019
15 May 2019 PSC04 Change of details for Mr Philip Michael Waller as a person with significant control on 14 May 2019
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
22 Jun 2018 AD01 Registered office address changed from C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 22 June 2018
29 May 2018 AA Micro company accounts made up to 31 May 2017
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
28 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
30 May 2017 AA Total exemption small company accounts made up to 31 May 2016
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
23 May 2017 CH01 Director's details changed for Mr Philip Michael Waller on 14 May 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AD01 Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to C/O Flb Accountants Llp First Floor, 5 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 28 October 2016
31 Aug 2016 AR01 Annual return made up to 14 May 2016
Statement of capital on 2016-08-31
  • GBP 1
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
05 May 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 TM01 Termination of appointment of Lois Ann Fryers as a director on 1 April 2015
21 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
13 Jun 2014 AP01 Appointment of Lois Ann Fryers as a director
13 Jun 2014 AP01 Appointment of Mr Philip Michael Waller as a director
20 May 2014 TM01 Termination of appointment of Barbara Kahan as a director
14 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)