PB RECRUITMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

16/02/2416 February 2024 Termination of appointment of Emma Aldridge as a secretary on 2024-02-05

View Document

08/11/238 November 2023 Registered office address changed from Western Farm Site Office Plantation Road Aslacton Norwich Norfolk NR15 2ER England to Station Yard Station Road Scredington Sleaford Lincolnshire NG34 0AA on 2023-11-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to Western Farm Site Office Plantation Road Aslacton Norwich Norfolk NR15 2ER on 2022-01-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM UNIT 1 BUNNS BANK ATTLEBOROUGH NORFOLK NR17 1QD ENGLAND

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/03/1915 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

16/11/1816 November 2018 SECRETARY APPOINTED EMMA ALDRIDGE

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLY MAWSON

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY BEVERLY MAWSON

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM TOWER HOUSE, LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 SECRETARY'S CHANGE OF PARTICULARS / BEVERLY ANN MAWSON / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD PEARSON / 02/05/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY ANN MAWSON / 02/05/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 COMPANY NAME CHANGED NK AGRICULTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BOWDEN

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / BEVERLY ANN MAWSON / 01/02/2016

View Document

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR THOMAS EDWARD PEARSON

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MRS BEVERLY ANN MAWSON

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALE BOWDEN / 01/06/2015

View Document

23/02/1523 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/03/131 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 PREVSHO FROM 31/03/2012 TO 30/06/2011

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSON

View Document

15/02/1115 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD PEARSON / 09/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED THOMAS EDWARD PEARSON

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOWDEN / 01/03/2008

View Document

28/03/0828 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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