Advanced company searchLink opens in new window

PGRC DESIGN SYSTEMS LIMITED

Company number 08069125

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 Oct 2018 AP01 Appointment of Mr Leigh Remfry as a director on 26 October 2018
06 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with updates
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 200
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 304
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 302
16 Mar 2018 PSC04 Change of details for Mr Michael Robert Shemeld as a person with significant control on 7 March 2018
15 Mar 2018 PSC01 Notification of Leigh Remfry as a person with significant control on 7 March 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 300
08 Mar 2018 CH01 Director's details changed for Mr Michael Robert Shemeld on 7 March 2018
08 Mar 2018 PSC04 Change of details for Mr Michael Robert Shemeld as a person with significant control on 7 March 2018
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
19 Jan 2017 CH01 Director's details changed for Mr Michael Robert Shemeld on 19 January 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2015
  • GBP 100.00
10 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
06 Apr 2016 SH03 Purchase of own shares.
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 155
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2016
15 Mar 2016 SH06 Cancellation of shares. Statement of capital on 16 February 2016
  • GBP 45
15 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Feb 2016 TM01 Termination of appointment of Howard Martin Lewis as a director on 9 February 2016
22 Dec 2015 CH01 Director's details changed for Mr Michael Robert Shemeld on 21 December 2015
21 Dec 2015 CH01 Director's details changed for Howard Martin Lewis on 21 December 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100