PSB TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-03-29 with updates |
| 09/08/219 August 2021 | Cessation of Perminder Singh Bhachu as a person with significant control on 2021-08-01 |
| 09/08/219 August 2021 | Termination of appointment of Perminder Singh Bhachu as a director on 2021-08-01 |
| 09/08/219 August 2021 | Notification of Sehra Raminder Singh as a person with significant control on 2021-08-01 |
| 09/08/219 August 2021 | Appointment of Mr Sehra Raminder Singh as a director on 2021-08-01 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARMINDER SINGH BHACHU / 03/10/2014 |
| 03/10/143 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERMINDER SINGH BHACHU / 03/10/2014 |
| 25/04/1425 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/03/1229 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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