PB LOGISTICS (SOLUTIONS) LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

27/02/2527 February 2025 Cessation of Michael Christopher Porter as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Notification of Fogc Holdings Limited as a person with significant control on 2025-02-27

View Document

17/12/2417 December 2024

View Document

05/09/245 September 2024 Registered office address changed from , Unit 1 the Way, Fowlmere, Royston, Cambridgeshire, SG8 7QS to Office Offord Road Graveley St. Neots PE19 6PU on 2024-09-05

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Termination of appointment of Joseph Edward Burton as a director on 2023-09-04

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

23/08/2323 August 2023 Registered office address changed from Barkers Farm Grange Road Duxford Cambridge CB22 4QF England to Unit 1 the Way Fowlmere Royston Cambridgeshire SG8 7QS on 2023-08-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Certificate of change of name

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

06/07/216 July 2021 Change of details for Mr Michael Christopher Porter as a person with significant control on 2021-07-02

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/03/2131 March 2021 Registered office address changed from , 23 King Street, Cambridge, CB1 1AH, England to Office Offord Road Graveley St. Neots PE19 6PU on 2021-03-31

View Document

31/03/2131 March 2021 Registered office address changed from , Bakers Farm Duxford, Cambridge, CB22 4QF, England to Office Offord Road Graveley St. Neots PE19 6PU on 2021-03-31

View Document

11/05/2011 May 2020 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