PBSI GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-06-30

View Document

01/02/241 February 2024 Termination of appointment of Jon Simpson as a director on 2024-01-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

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

View Accounts

05/04/235 April 2023 Accounts for a small company made up to 2022-06-30

View Document

03/04/233 April 2023 Termination of appointment of David Hampson as a director on 2023-04-01

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-06-30

View Document

04/02/224 February 2022 Appointment of Dr Yuming Tu as a director on 2021-10-21

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr David Hampson on 2021-03-29

View Document

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

View Accounts

02/04/202 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

02/05/192 May 2019 11/02/19 STATEMENT OF CAPITAL GBP 362550

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR NEVILLE ANTHONY LEONARD WHITBREAD / 11/02/2019

View Document

18/04/1918 April 2019 CESSATION OF HUGH ARNOLD CORBIN AS A PSC

View Document

10/04/1910 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH CORBIN

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR PHILIP ANTHONY YORK

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/02/1816 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

16/02/1816 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR MR TONY HARRIS

View Document

21/02/1721 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

01/03/161 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

19/01/1619 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 ARTICLES OF ASSOCIATION

View Document

05/10/155 October 2015 ADOPT ARTICLES 12/02/2015

View Document

05/10/155 October 2015 12/02/15 STATEMENT OF CAPITAL GBP 844980

View Document

05/10/155 October 2015 SUB-DIVISION 12/02/15

View Document

25/03/1525 March 2015 ALTER ARTICLES 12/02/2015

View Document

13/03/1513 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

04/02/154 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

03/03/143 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 422490

View Document

03/03/143 March 2014 RETURN OF PURCHASE OF OWN SHARES 31/01/14 TREASURY CAPITAL GBP 23568

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILTON

View Document

10/02/1410 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

10/01/1410 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

12/02/1312 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

22/03/1222 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

01/02/121 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAUMONT

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1121 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

21/03/1121 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE EILEEN DENTON / 14/12/2010

View Document

21/01/1121 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/07/1012 July 2010 COMPANY NAME CHANGED P B S I LIMITED CERTIFICATE ISSUED ON 12/07/10

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR MARTIN DUDLEY BEAUMONT

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MANNING

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

04/03/104 March 2010 CORPORATE DIRECTOR APPOINTED MR TONY HARRIS

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR LEONARD WRIGHT

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MILLER HAMILTON / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE EILEEN DENTON / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD PETER WRIGHT / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMPSON / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ANTHONY LEONARD WHITBREAD / 01/10/2009

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY APPOINTED ANNE EILEEN DENTON

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY NEVILLE WHITBREAD

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 CONTRACTS SHARES 21/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 £ IC 484382/446058 21/12/99 £ SR 38324@1=38324

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 27/12/98; CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 27/12/96; CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 27/12/93; CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/01/9219 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

18/04/9018 April 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 SHARES AGREEMENT OTC

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 WD 16/05/89 AD 01/07/87--------- £ SI 394378@1=394378 £ IC 90004/484382

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/05/88

View Document

20/05/8820 May 1988 COMPANY NAME CHANGED PBS INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 23/05/88

View Document

14/04/8814 April 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 4TH FLOOR BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

27/03/8727 March 1987 GAZETTABLE DOCUMENT

View Document

02/10/862 October 1986 COMPANY NAME CHANGED MARPLACE (NUMBER 119) LIMITED CERTIFICATE ISSUED ON 02/10/86

View Document

20/06/8620 June 1986 CERTIFICATE OF INCORPORATION

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