PSB2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Paramjit Singh Basi on 2022-01-10

View Document

20/12/2120 December 2021 Termination of appointment of Parpeet Basi as a director on 2021-12-14

View Document

20/12/2120 December 2021 Termination of appointment of Navdeep Basi as a director on 2021-12-14

View Document

04/12/214 December 2021 Appointment of Mr Parpeet Basi as a director on 2021-12-01

View Document

04/12/214 December 2021 Appointment of Mr Navdeep Basi as a director on 2021-12-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

17/04/2117 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 111 BELL STREET GLASGOW G4 0TQ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/12/1712 December 2017 CESSATION OF PARAMJIT SINGH BASI AS A PSC

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAPU HOLDINGS LIMITED

View Document

12/12/1712 December 2017 CESSATION OF KULBIR KAUR BASI AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3768080001

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3768080002

View Document

09/05/169 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3768080001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/05/142 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 11 PARK CIRCUS GLASGOW G3 6AX

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS KULBIR KAUR BASI

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 PREVEXT FROM 30/04/2011 TO 31/05/2011

View Document

24/06/1124 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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