PROJECT BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Notification of Dominic Daniel Ryan as a person with significant control on 2021-05-01

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Change of details for Mrs Carla Redpath as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mr Michael Denis Gibbons as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Dominic Daniel Ryan on 2024-01-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

06/09/236 September 2023 Registered office address changed from Unit 3 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN England to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 2023-09-06

View Document

30/08/2330 August 2023 Registered office address changed from Building 8 Vance Business Park Gateshead Tyne and Wear NE11 9NE England to Unit 3 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 2023-08-30

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Appointment of Mr Dominic Daniel Ryan as a director on 2022-10-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENIS GIBBONS / 20/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DENIS GIBBONS / 20/05/2019

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA REDPATH / 20/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CARLA REDPATH / 20/05/2019

View Document

17/04/1917 April 2019 Registered office address changed from , Office 2 Imex Business Centre, Birtley, Co. Durham, DH3 1QT, United Kingdom to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 2019-04-17

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM OFFICE 2 IMEX BUSINESS CENTRE BIRTLEY CO. DURHAM DH3 1QT UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA REDPATH / 06/07/2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM OFFICE 1-3 IMEX BUSINESS CENTRE BIRTLEY CO. DURHAM DH3 1QT UNITED KINGDOM

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENIS GIBBONS / 04/07/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENIS GIBBONS / 06/07/2016

View Document

06/07/166 July 2016 Registered office address changed from , Office 1-3 Imex Business Centre, Birtley, Co. Durham, DH3 1QT, United Kingdom to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 2016-07-06

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA REDPATH / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENIS GIBBONS / 04/07/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM SUIT 105I BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TA

View Document

04/07/164 July 2016 Registered office address changed from , Suit 105I Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 2016-07-04

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM SUITE 112I BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TA

View Document

02/10/142 October 2014 Registered office address changed from , Suite 112I Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 2014-10-02

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR MICHAEL DENIS GIBBONS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM NORTH EAST BIC SUITE 112I,BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TA UNITED KINGDOM

View Document

21/10/1321 October 2013 Registered office address changed from , North East Bic Suite 112I,Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, United Kingdom on 2013-10-21

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM SUITE 15 LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM DH7 8HG UNITED KINGDOM

View Document

18/07/1318 July 2013 Registered office address changed from , Suite 15 Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HG, United Kingdom on 2013-07-18

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 Registered office address changed from , Suite 48 Wansbeck Business Centre, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom on 2013-03-27

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM SUITE 48 WANSBECK BUSINESS CENTRE ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QZ UNITED KINGDOM

View Document

09/01/139 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SUITE 23 WANSBECK BUSINESS CENTRE ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QZ UNITED KINGDOM

View Document

16/10/1216 October 2012 Registered office address changed from , Suite 23 Wansbeck Business Centre, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom on 2012-10-16

View Document

20/08/1220 August 2012 Registered office address changed from , Suite 25 Wansbeck Business Centre, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom on 2012-08-20

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM SUITE 25 WANSBECK BUSINESS CENTRE ROTARY PARKWAY ASHINGTON NORTHUMBERLAND NE63 8QZ UNITED KINGDOM

View Document

09/07/129 July 2012 Registered office address changed from , Suite 112I North East Bic, Enterprise Park East Wearfield, Sunderland, Tyne & Wear, SR5 2TA, United Kingdom on 2012-07-09

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM SUITE 112I NORTH EAST BIC ENTERPRISE PARK EAST WEARFIELD SUNDERLAND TYNE & WEAR SR5 2TA UNITED KINGDOM

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 24 BOLSOVER STREET ASHINGTON NORTHUMBERLAND NE63 0HA ENGLAND

View Document

10/11/1110 November 2011 Registered office address changed from , 24 Bolsover Street, Ashington, Northumberland, NE63 0HA, England on 2011-11-10

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEBBIE GILL

View Document

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information