PSB2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
27/04/2527 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Unaudited abridged accounts made up to 2023-05-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
11/01/2211 January 2022 | Director's details changed for Mr Paramjit Singh Basi on 2022-01-10 |
20/12/2120 December 2021 | Termination of appointment of Parpeet Basi as a director on 2021-12-14 |
20/12/2120 December 2021 | Termination of appointment of Navdeep Basi as a director on 2021-12-14 |
04/12/214 December 2021 | Appointment of Mr Parpeet Basi as a director on 2021-12-01 |
04/12/214 December 2021 | Appointment of Mr Navdeep Basi as a director on 2021-12-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
17/04/2117 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/04/2026 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
10/01/2010 January 2020 | REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 166 TRADERS QUARTER, THIRD FLOOR 166 BUCHANAN STREET GLASGOW G1 2LW SCOTLAND |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 111 BELL STREET GLASGOW G4 0TQ |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/12/1712 December 2017 | CESSATION OF PARAMJIT SINGH BASI AS A PSC |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAPU HOLDINGS LIMITED |
12/12/1712 December 2017 | CESSATION OF KULBIR KAUR BASI AS A PSC |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/02/1724 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3768080001 |
24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3768080002 |
09/05/169 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/12/1515 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3768080001 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/05/142 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 11 PARK CIRCUS GLASGOW G3 6AX |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1321 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
08/02/128 February 2012 | DIRECTOR APPOINTED MRS KULBIR KAUR BASI |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/01/123 January 2012 | PREVEXT FROM 30/04/2011 TO 31/05/2011 |
24/06/1124 June 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
14/04/1014 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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