PROBUILD TRANSPORT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

07/03/247 March 2024 Change of details for Mr Stephen Gavin Williams as a person with significant control on 2024-02-23

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

13/01/2113 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/07/1929 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051593850003

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051593850002

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GAVIN WILLIAMS

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

23/06/1623 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

24/07/1424 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

11/07/1311 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPGOOD

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR TIMOTHY HOPGOOD

View Document

15/09/1115 September 2011 01/08/11 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILL

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GAVIN WILLIAMS / 16/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LUKE HILL / 16/06/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LUKE HILL / 10/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: UNIT 3E, BOURNEWORKS HIGH STREET COLLINGBOURNE SN8 3EH

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 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