PBS INVESTMENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Registration of charge 108412920009, created on 2025-07-03

View Document

11/07/2511 July 2025 Registration of charge 108412920008, created on 2025-07-03

View Document

11/07/2511 July 2025 Registration of charge 108412920007, created on 2025-07-03

View Document

25/06/2525 June 2025 Change of details for Mr John Smith as a person with significant control on 2025-06-15

View Document

25/06/2525 June 2025 Director's details changed for Mr John Smith on 2025-06-15

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-06-30

View Document

22/09/2422 September 2024 Director's details changed for Mr John Lawrence on 2024-09-19

View Document

22/09/2422 September 2024 Director's details changed for Mr John Smith on 2024-09-19

View Document

27/08/2427 August 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 167a Manor Road Chigwell IG7 5QB on 2024-08-27

View Document

15/07/2415 July 2024 Registration of charge 108412920006, created on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

26/06/2426 June 2024 Satisfaction of charge 108412920001 in full

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Director's details changed for Mr John Smith on 2023-09-28

View Document

28/09/2328 September 2023 Registered office address changed from C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr John Lawrence on 2023-09-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/06/2328 June 2023 Change of details for Mr John Lawrence as a person with significant control on 2023-06-15

View Document

28/06/2328 June 2023 Director's details changed for Mr John Lawrence on 2023-06-15

View Document

26/05/2326 May 2023 Registration of charge 108412920003, created on 2023-05-23

View Document

26/05/2326 May 2023 Registration of charge 108412920004, created on 2023-05-23

View Document

26/05/2326 May 2023 Registration of charge 108412920005, created on 2023-05-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM UNIT F22 WATERFRONT BUSINESS CENTRE 1 DOCK ROAD LONDON E16 1AH ENGLAND

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108412920002

View Document

16/09/1916 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QE UNITED KINGDOM

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108412920001

View Document

09/01/189 January 2018 09/12/17 STATEMENT OF CAPITAL GBP 250

View Document

22/12/1722 December 2017 25/11/17 STATEMENT OF CAPITAL GBP 150

View Document

29/06/1729 June 2017 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