PBS CONTRACTS (DESIGN & BUILD) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Micro company accounts made up to 2024-05-30 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
| 27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
| 30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
| 23/02/2423 February 2024 | Change of details for Mr Mukesh Lalji Hirani as a person with significant control on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Mr Mukesh Lalji Hirani on 2024-02-22 |
| 22/02/2422 February 2024 | Secretary's details changed for Mr Mukesh Hirani on 2024-02-22 |
| 22/02/2422 February 2024 | Change of details for Mr Mukesh Lalji Hirani as a person with significant control on 2024-02-22 |
| 22/02/2422 February 2024 | Change of details for Mr Ashish Hirani as a person with significant control on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Mr Asish Hirani on 2024-02-22 |
| 22/02/2422 February 2024 | Change of details for Mrs Amrat Hirani as a person with significant control on 2024-02-22 |
| 21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/04/2315 April 2023 | Change of details for Mr Ashish Hirani as a person with significant control on 2022-07-01 |
| 15/04/2315 April 2023 | Cessation of Asish Hirani as a person with significant control on 2023-04-01 |
| 15/04/2315 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
| 15/04/2315 April 2023 | Change of details for Mrs Amrat Hirani as a person with significant control on 2022-07-01 |
| 15/04/2315 April 2023 | Secretary's details changed for Mrs Amrat Hirani on 2022-07-01 |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/03/222 March 2022 | Total exemption full accounts made up to 2021-05-31 |
| 28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 09/03/199 March 2019 | REGISTERED OFFICE CHANGED ON 09/03/2019 FROM 21 EASTERNVILLE GARDENS ILFORD ESSEX IG2 6AB |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASISH HIRANI |
| 19/04/1819 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMRAT HIRANI |
| 22/03/1822 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 21/11/1721 November 2017 | PREVEXT FROM 28/02/2017 TO 31/05/2017 |
| 30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 24/04/1624 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 18/04/1518 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 13/04/1413 April 2014 | SECRETARY APPOINTED MRS AMRAT HIRANI |
| 13/04/1413 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 13/04/1413 April 2014 | DIRECTOR APPOINTED MR ASISH HIRANI |
| 22/02/1422 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 19/02/1419 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SURESH BHUDIA |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 22/02/1322 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 22/02/1322 February 2013 | SAIL ADDRESS CHANGED FROM: 37 PENGE ROAD PLAISTOW LONDON E13 0SL UNITED KINGDOM |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 11/03/1211 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 21/03/1121 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 21/03/1121 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
| 20/03/1120 March 2011 | SAIL ADDRESS CREATED |
| 22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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