PBX HOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Telcoswitch Limited as a person with significant control on 2024-11-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

01/12/241 December 2024 Appointment of Mr David James Mckay as a director on 2024-11-13

View Document

01/12/241 December 2024 Termination of appointment of Matthew Stephen Mansell as a director on 2024-11-13

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2022-12-31

View Document

13/06/2413 June 2024 Registration of charge 061189660008, created on 2024-06-03

View Document

31/05/2431 May 2024 Satisfaction of charge 061189660003 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 061189660006 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 061189660007 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 061189660004 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 061189660005 in full

View Document

09/04/249 April 2024 Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 2024-04-08

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

05/09/235 September 2023 Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG on 2023-09-05

View Document

29/03/2329 March 2023 Termination of appointment of Barry Andrew Kaye as a director on 2023-03-28

View Document

29/03/2329 March 2023 Termination of appointment of Russell Carey Lux as a director on 2023-03-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

29/01/2329 January 2023 Appointment of Mr Matthew Stephen Mansell as a director on 2023-01-27

View Document

28/01/2328 January 2023 Termination of appointment of Paul Stewart Landsman as a director on 2023-01-27

View Document

18/01/2318 January 2023 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 98 Great North Road London N2 0NL on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/03/222 March 2022 Director's details changed for Mr Russell Carey Lux on 2021-10-20

View Document

24/01/2224 January 2022 Appointment of Mr Paul Stewart Landsman as a director on 2021-04-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Director's details changed for Mr Russell Carey Lux on 2021-03-31

View Document

16/07/2116 July 2021 Second filing of Confirmation Statement dated 2021-02-20

View Document

13/07/2113 July 2021 Registration of charge 061189660005, created on 2021-07-06

View Document

09/07/219 July 2021 Registration of charge 061189660004, created on 2021-07-06

View Document

15/06/2115 June 2021 Registration of charge 061189660003, created on 2021-05-28

View Document

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

04/04/214 April 2021 Confirmation statement made on 2021-02-20 with updates

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061189660001

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061189660002

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/07/1927 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW THOMAS / 27/07/2019

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061189660002

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 5 THE COBALT CENTRE SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4PE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061189660001

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MATTHEW THOMAS / 22/03/2016

View Document

25/04/1625 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID GIBSON / 22/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/04/159 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY DIONNE RUSSELL

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/03/1419 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 30/09/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED PHILLIP THOMAS MATTHEW THOMAS

View Document

19/02/1419 February 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP THOMAS MATTHEW THOMAS / 30/09/2013

View Document

19/02/1419 February 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA RUSSELL / 01/07/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: C1 GENERATOR HALL ELECTRIC WHARF COVENTRY CV1 4JL

View Document

20/02/0720 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information