PBE MARKING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/12/244 December 2024 | Registered office address changed from Unit 5 Barrett Court 70 Cardiff Road Reading Berkshire RG1 8ES to Unit 5 Barrett Court 70 Cardiff Road Reading RG1 8ED on 2024-12-04 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-29 with updates |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Satisfaction of charge 2 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-29 with updates |
25/10/2125 October 2021 | Resolutions |
25/10/2125 October 2021 | Memorandum and Articles of Association |
25/10/2125 October 2021 | Resolutions |
25/10/2125 October 2021 | Resolutions |
25/10/2125 October 2021 | Resolutions |
25/10/2125 October 2021 | Resolutions |
24/10/2124 October 2021 | Statement of capital following an allotment of shares on 2021-09-30 |
13/10/2113 October 2021 | Notification of Dubuit Limited as a person with significant control on 2016-04-06 |
06/05/216 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
29/11/1829 November 2018 | CESSATION OF MACHINES DUBUIT SA AS A PSC |
29/11/1829 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-LOUIS MAURICE DUBUIT |
20/09/1820 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
17/05/1817 May 2018 | CESSATION OF JEAN-LOUIS MAURICE DUBUIT AS A PSC |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MACHINES DUBUIT SA / 07/09/2017 |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
22/08/1622 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
02/06/162 June 2016 | SECRETARY APPOINTED MR FREDDY HUYNH QUAN MINH |
19/05/1619 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, SECRETARY FREDDY MINH |
01/06/151 June 2015 | AUDITOR'S RESIGNATION |
26/05/1526 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
12/05/1512 May 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
16/07/1416 July 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
29/05/1429 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
07/10/137 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
06/06/136 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
17/10/1217 October 2012 | SECRETARY APPOINTED FREDDY HUYNH QUAN MINH |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, SECRETARY KEVIN LONG |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LONG |
28/09/1228 September 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
26/07/1226 July 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
13/04/1213 April 2012 | REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 717 BANBURY AVENUE SLOUGH BERKSHIRE SL1 4LR |
04/10/114 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
15/06/1115 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
24/08/1024 August 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
10/06/1010 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LOUIS MAURICE DUBUIT / 16/05/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN LONG / 16/05/2010 |
09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MARTIN LONG / 16/05/2010 |
05/11/095 November 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
06/08/096 August 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | LOCATION OF REGISTER OF MEMBERS |
18/07/0918 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/11/0820 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
08/10/088 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
29/08/0829 August 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
15/08/0815 August 2008 | SECRETARY APPOINTED KEVIN LONG |
15/08/0815 August 2008 | GBP NC 1000000/1200000 23/10/07 |
25/10/0725 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
17/08/0717 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/07/0718 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | NEW DIRECTOR APPOINTED |
21/12/0621 December 2006 | NC INC ALREADY ADJUSTED 30/11/06 |
21/12/0621 December 2006 | £ NC 800000/1000000 30/1 |
24/07/0624 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/0521 June 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | DIRECTOR RESIGNED |
28/06/0428 June 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
24/05/0424 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | LOCATION OF REGISTER OF MEMBERS |
24/05/0424 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/12/0316 December 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
14/10/0314 October 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
02/06/032 June 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
13/11/0213 November 2002 | DELIVERY EXT'D 3 MTH 31/12/01 |
16/05/0216 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
14/06/0114 June 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
29/12/0029 December 2000 | LOCATION OF REGISTER OF MEMBERS |
20/10/0020 October 2000 | £ NC 1000/800000 07/10/00 |
20/10/0020 October 2000 | NC INC ALREADY ADJUSTED 07/10/00 |
20/10/0020 October 2000 | S366A DISP HOLDING AGM 07/10/00 |
20/10/0020 October 2000 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
04/08/004 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/001 August 2000 | NEW DIRECTOR APPOINTED |
01/08/001 August 2000 | NEW DIRECTOR APPOINTED |
01/08/001 August 2000 | NEW DIRECTOR APPOINTED |
01/08/001 August 2000 | NEW DIRECTOR APPOINTED |
04/07/004 July 2000 | REGISTERED OFFICE CHANGED ON 04/07/00 FROM: HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3DT |
30/06/0030 June 2000 | COMPANY NAME CHANGED MERITMONEY LIMITED CERTIFICATE ISSUED ON 30/06/00 |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
23/06/0023 June 2000 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | SECRETARY RESIGNED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | 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