- Company Overview for 1PGR SERVICES LTD (09040511)
- Filing history for 1PGR SERVICES LTD (09040511)
- People for 1PGR SERVICES LTD (09040511)
- More for 1PGR SERVICES LTD (09040511)
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 Aug 2019 | CONNOT | Change of name notice | |
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
|
|
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
|
|
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
|