P B S UTILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/03/2516 March 2025 Director's details changed for Mr Paul Brendan Bebb on 2025-03-10

View Document

16/03/2516 March 2025 Director's details changed for Mr Paul Brendan Bebb on 2025-03-10

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 28/10/16 STATEMENT OF CAPITAL GBP 80.00

View Document

28/11/1628 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/01/1518 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074954070002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 88 BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JE

View Document

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 COMPANY NAME CHANGED PAUL BEBB SERVICES LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

04/05/124 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRENDAN BEBB / 11/03/2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 82B BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGSHIRE LL17 0JE

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 24 TUDOR WAY GREAT BOUGHTON CHESTER CHESHIRE CH3 5XQ

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company