PBSL MIDCO LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/10/2427 October 2024

View Document

27/10/2427 October 2024

View Document

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

View Document

12/07/2412 July 2024 Appointment of Mr Samuel Thomas Roger Heygate as a director on 2024-07-12

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

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

View Document

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

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

09/12/229 December 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 11 STAPLE INN LONDON WC1V 7QH ENGLAND

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR DUNCAN PERRY

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM JACKSON BENNETT / 12/04/2021

View Document

29/03/2129 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 1000

View Document

14/03/2114 March 2021 ARTICLES OF ASSOCIATION

View Document

14/03/2114 March 2021 ADOPT ARTICLES 01/03/2021

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR MARCUS TIMOTHY JACKSON ORCHARD

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132087530001

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR COLIN CHARLES EVANS

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR SPENCER JAMES PRIESTLEY

View Document

17/02/2117 February 2021 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