Advanced company searchLink opens in new window

PRG INSURANCE SERVICES LIMITED

Company number 07159483

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 Sep 2016 AD01 Registered office address changed from Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN to 51 the Parade Cardiff South Glamorgan CF24 3AB on 2 September 2016
26 Feb 2016 AR01 Annual return made up to 16 February 2016
Statement of capital on 2016-02-26
  • GBP 1
04 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
10 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Sep 2014 AD01 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England to Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN on 18 September 2014
04 Sep 2014 AD01 Registered office address changed from Ground Floor Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 September 2014
20 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
27 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
19 Sep 2013 TM01 Termination of appointment of Shamsher Wariabharaj as a director
28 Jun 2013 CH01 Director's details changed for Mr John Karamouzis on 1 June 2013
28 Jun 2013 CH01 Director's details changed for Mr Shamsher Singh Wariabharaj on 1 June 2013
28 Jun 2013 CH01 Director's details changed for Mr Kerry Brian Hollowell on 1 June 2013
24 Jun 2013 CH01 Director's details changed for Mr Christopher Smith on 1 June 2013
20 Jun 2013 AD01 Registered office address changed from 26 Milburn Avenue Oldbrook Milton Keynes Bucks MK6 2XR United Kingdom on 20 June 2013
06 Jun 2013 AP01 Appointment of Shamsher Singh Wariabharaj as a director
04 Jun 2013 AP01 Appointment of Mr Christopher Smith as a director
28 May 2013 AP01 Appointment of Mr John Karamouzis as a director
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a dormant company made up to 28 February 2012
12 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
16 Feb 2010 NEWINC Incorporation