P.S.B. TECHNICS LIMITED

Company Documents

DateDescription
15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/11/1615 November 2016 PREVEXT FROM 30/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA BAKER

View Document

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/05/1517 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/05/1418 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/05/1310 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART BAKER / 29/10/2012

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

27/10/1227 October 2012 REGISTERED OFFICE CHANGED ON 27/10/2012 FROM
22 FORREST CRESCENT
LUTON
BEDFORDSHIRE
LU2 9AR
UNITED KINGDOM

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
20 CHURCH STREET, STONY
STRATFORD, MILTON KEYNES
BUCKINGHAMSHIRE
MK11 1BD

View Document

21/05/1221 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART BAKER / 20/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/05/0819 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 74 MILFORD AVENUE STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1HE

View Document

21/05/0721 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07

View Document

17/05/0617 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/05/0513 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/043 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0328 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0226 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/05/99

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/982 January 1998 � NC 100/300 15/11/97

View Document

02/01/982 January 1998 ALTER MEM AND ARTS 15/11/97

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 84 STAINES SQUARE DUNSTABLE BEDFORDSHIRE LU6 3JQ

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/03

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 32 BURGES CLOSE DUNSTABLE BEDS LU6 3EU

View Document

05/07/935 July 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/935 July 1993 NEW SECRETARY APPOINTED

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM: 5 DRAKES COURT STATION ROAD DUNSTABLE BEDS LU5 4BT

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: 185 QUEENS ROAD WEST CROYDON SURREY CR0 2PX

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

18/06/9018 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

11/12/8911 December 1989 ACCOUNTING REF. DATE SHORT FROM 05/02 TO 28/02

View Document

28/11/8928 November 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 05/02

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: G OFFICE CHANGED 26/04/88 31 CLIFTON ROAD SOUTH NORWOOD LONDON SE25 6PX

View Document

16/02/8716 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/876 February 1987 CERTIFICATE OF INCORPORATION

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