P.B SERVICES (LONDON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-04-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
04/06/244 June 2024 | Appointment of Mr Steven Keith Edwards as a director on 2024-06-01 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-18 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-18 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KEITH EDWARDS |
02/06/202 June 2020 | CESSATION OF EVELYN EDWARDS AS A PSC |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/12/1831 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | APPOINTMENT TERMINATED, DIRECTOR EVELYN EDWARDS |
14/12/1714 December 2017 | DIRECTOR APPOINTED MISS JORDANA ZOE CREEK |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN EDWARDS / 18/04/2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/06/1412 June 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/08/1312 August 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
15/06/1315 June 2013 | DISS40 (DISS40(SOAD)) |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 167-169 GREAT PORTLAND STREET 2ND FLOOR LONDON W1W 5PF |
30/04/1330 April 2013 | FIRST GAZETTE |
23/05/1223 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/04/114 April 2011 | APPOINTMENT TERMINATED, SECRETARY GILLFIELDS SECRETARIES LIMITED |
11/05/1011 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLFIELDS SECRETARIES LIMITED / 17/04/2010 |
11/05/1011 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/06/094 June 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 248 CHURCH LANE KINGSBURY LONDON NW9 8SL |
18/07/0818 July 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
12/03/0812 March 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
12/03/0812 March 2008 | SECRETARY APPOINTED GILLFIELDS SECRETARIES LIMITED |
12/03/0812 March 2008 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 2 MEAD COURT, BUCK LANE KINGSBURY LONDON NW9 0XN |
17/07/0717 July 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
03/07/063 July 2006 | NEW DIRECTOR APPOINTED |
20/04/0620 April 2006 | DIRECTOR RESIGNED |
18/04/0618 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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