PEMBERTON BAKER SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

21/03/2521 March 2025 Micro company accounts made up to 2023-08-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

14/10/2414 October 2024 Notification of Xai Joshi Morgan as a person with significant control on 2023-08-12

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Cessation of Xai Joshi-Morgan as a person with significant control on 2023-08-12

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from 4 Oakwood Drive Oakwood Drive Bingley BD16 4AH England to Unit 62 38 Sunbridge Road Bradford BD1 2DZ on 2021-11-15

View Document

26/10/2126 October 2021 Registered office address changed from 52 Scott Green Crescent Morley Leeds LS27 7DF England to 4 Oakwood Drive Oakwood Drive Bingley BD16 4AH on 2021-10-26

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

25/10/2125 October 2021 Registered office address changed from 4 Oakwood Drive Bingley BD16 4AH to 52 Scott Green Crescent Morley Leeds LS27 7DF on 2021-10-25

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 7 MOORHEAD LANE SHIPLEY BD18 4JH ENGLAND

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR KAMINA JOSHI

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR XAI JOSHI-MORGAN

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM BARCLAYS BANK CHAMBERS 2 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 5AA UNITED KINGDOM

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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