PBE SYSTEMS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

22/01/2522 January 2025 Application to strike the company off the register

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 95 NORTH STREET BERE REGIS WAREHAM DORSET BH20 7LD ENGLAND

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES BOREHAM / 02/10/2017

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN BOREHAM

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 6 TOWNSEND BUSINESS PARK BERE REGIS WAREHAM DORSET BH20 7LA

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/01/1410 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BOREHAM / 04/01/2013

View Document

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PHILIP BOREHAM / 04/01/2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 14 BRIDGEWOOD ROAD WORCESTER PARK SURREY KT4 8XP

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BOREHAM / 29/12/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 2 ELLINGTON WAY EPSOM SURREY KT18 5TA

View Document

24/01/0424 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: TRENANCE CHEAM ROAD EPSOM SURREY KT17 3EL

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

06/02/976 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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