Advanced company searchLink opens in new window

P & R OPERATIONAL SOLUTIONS LTD

Company number 10583674

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)
10 May 2024 AD01 Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 10 May 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
03 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 January 2018
12 Feb 2018 PSC01 Notification of Raymond Massey as a person with significant control on 6 April 2017
26 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
25 Jan 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 25 January 2017
07 Feb 2017 AD01 Registered office address changed from The Bungalow Claxy Bank Friskney Boston Lincs PE22 8PN United Kingdom to 6 Station View Hazel Grove Stockport SK7 5ER on 7 February 2017
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 3
07 Feb 2017 AP01 Appointment of Mr Ray Massey as a director on 6 February 2017
25 Jan 2017 TM01 Termination of appointment of Peter Valaitis as a director on 25 January 2017
25 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-25
  • GBP 1