P.B SERVICES (LONDON) LTD

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 Total exemption full accounts made up to 2024-04-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

04/06/244 June 2024 Appointment of Mr Steven Keith Edwards as a director on 2024-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KEITH EDWARDS

View Document

02/06/202 June 2020 CESSATION OF EVELYN EDWARDS AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/12/1831 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR EVELYN EDWARDS

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MISS JORDANA ZOE CREEK

View Document

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

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN EDWARDS / 18/04/2016

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 167-169 GREAT PORTLAND STREET 2ND FLOOR LONDON W1W 5PF

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

23/05/1223 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY GILLFIELDS SECRETARIES LIMITED

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLFIELDS SECRETARIES LIMITED / 17/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 248 CHURCH LANE KINGSBURY LONDON NW9 8SL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

12/03/0812 March 2008 SECRETARY APPOINTED GILLFIELDS SECRETARIES LIMITED

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 2 MEAD COURT, BUCK LANE KINGSBURY LONDON NW9 0XN

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information