PBA APPLIED ECOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Cessation of Paul Bradley as a person with significant control on 2025-04-02

View Document

07/05/257 May 2025 Appointment of Mr Neil William Wilkinson as a director on 2025-03-31

View Document

07/05/257 May 2025 Notification of Pba Applied Ecology (Holdings) Ltd as a person with significant control on 2025-03-31

View Document

07/05/257 May 2025 Appointment of Mr Benjamin James Shepherd as a director on 2025-03-31

View Document

01/05/251 May 2025 Termination of appointment of Benjamin James Shepherd as a director on 2025-03-31

View Document

01/05/251 May 2025 Termination of appointment of Neil William Wilkinson as a director on 2025-03-31

View Document

22/12/2422 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Notification of Paul Bradley as a person with significant control on 2016-06-30

View Document

18/10/2318 October 2023 Cessation of Paul Bradley as a person with significant control on 2023-10-10

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

04/10/234 October 2023 Appointment of Mr Benjamin James Shepherd as a director on 2023-09-27

View Document

03/05/233 May 2023 Registration of charge 075526430001, created on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR NEIL WILLIAM WILKINSON

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRADLEY / 15/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/11/1924 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 11 COMMERCIAL COURTYARD SETTLE NORTH YORKSHIRE BD24 9RH

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 01/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADLEY / 08/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 SECRETARY APPOINTED MISS ELIZABETH SIAN JUDSON

View Document

13/03/1213 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 12 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD BD5 9BP ENGLAND

View Document

04/03/114 March 2011 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