PBSL 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
30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Christopher James Easteal as a director on 2024-07-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Director's details changed for Ms Marina Suzana Bulearca on 2023-08-24

View Document

08/01/238 January 2023 Termination of appointment of Duncan Perry as a director on 2022-12-31

View Document

08/01/238 January 2023 Termination of appointment of Duncan Perry as a secretary on 2022-12-31

View Document

08/01/238 January 2023 Appointment of Mr Christopher James Easteal as a director on 2023-01-03

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Appointment of Mr Samuel Thomas Roger Heygate as a director on 2022-11-22

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

27/01/2227 January 2022 Appointment of Mr Grant Derrick Dixon as a director on 2022-01-11

View Document

27/01/2227 January 2022 Appointment of Mr Steven Ian Brown as a director on 2022-01-11

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/06/203 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MS MARINA SUZANA BULEARCA

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY COLIN EVANS

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MR DUNCAN PERRY

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR DUNCAN PERRY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

18/07/1718 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/01/1720 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1720 January 2017 COMPANY NAME CHANGED PROFESSIONAL BUILDING SUPPLIES LTD CERTIFICATE ISSUED ON 20/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM UNIT 8 CONDER WAY COLCHESTER ESSEX CO2 8JN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER PRIESTLEY / 15/05/2013

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/01/1328 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1127 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR COLIN CHARLES EVANS

View Document

19/01/1119 January 2011 SECRETARY APPOINTED MR COLIN EVANS

View Document

25/06/1025 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER PRIESTLEY / 05/06/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM C/O ERIC ROBINSON SOLICITORS QUEENS KEEP 1-4 CUMBERLAND PLACE SOUTHAMPTON HANTS SO15 2XB

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/0829 July 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED SPENCER PRIESTLEY

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM P O BOX 55 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY C & M SECRETARIES LIMITED

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR C & M REGISTRARS LIMITED

View Document

05/06/085 June 2008 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