PBA APPLIED ECOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Cessation of Paul Bradley as a person with significant control on 2025-04-02 |
07/05/257 May 2025 | Appointment of Mr Neil William Wilkinson as a director on 2025-03-31 |
07/05/257 May 2025 | Notification of Pba Applied Ecology (Holdings) Ltd as a person with significant control on 2025-03-31 |
07/05/257 May 2025 | Appointment of Mr Benjamin James Shepherd as a director on 2025-03-31 |
01/05/251 May 2025 | Termination of appointment of Benjamin James Shepherd as a director on 2025-03-31 |
01/05/251 May 2025 | Termination of appointment of Neil William Wilkinson as a director on 2025-03-31 |
22/12/2422 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Notification of Paul Bradley as a person with significant control on 2016-06-30 |
18/10/2318 October 2023 | Cessation of Paul Bradley as a person with significant control on 2023-10-10 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
04/10/234 October 2023 | Appointment of Mr Benjamin James Shepherd as a director on 2023-09-27 |
03/05/233 May 2023 | Registration of charge 075526430001, created on 2023-04-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
16/04/2016 April 2020 | DIRECTOR APPOINTED MR NEIL WILLIAM WILKINSON |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRADLEY / 15/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
24/11/1924 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
03/12/183 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 11 COMMERCIAL COURTYARD SETTLE NORTH YORKSHIRE BD24 9RH |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 01/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 08/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | SECRETARY APPOINTED MISS ELIZABETH SIAN JUDSON |
13/03/1213 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 12 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD BD5 9BP ENGLAND |
04/03/114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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