PBE MARKING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Registered office address changed from Unit 5 Barrett Court 70 Cardiff Road Reading Berkshire RG1 8ES to Unit 5 Barrett Court 70 Cardiff Road Reading RG1 8ED on 2024-12-04

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Satisfaction of charge 2 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

13/10/2113 October 2021 Notification of Dubuit Limited as a person with significant control on 2016-04-06

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/09/2030 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 CESSATION OF MACHINES DUBUIT SA AS A PSC

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-LOUIS MAURICE DUBUIT

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CESSATION OF JEAN-LOUIS MAURICE DUBUIT AS A PSC

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MACHINES DUBUIT SA / 07/09/2017

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 SECRETARY APPOINTED MR FREDDY HUYNH QUAN MINH

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY FREDDY MINH

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 SECRETARY APPOINTED FREDDY HUYNH QUAN MINH

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN LONG

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN LONG

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 717 BANBURY AVENUE SLOUGH BERKSHIRE SL1 4LR

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-LOUIS MAURICE DUBUIT / 16/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARTIN LONG / 16/05/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MARTIN LONG / 16/05/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/08/0815 August 2008 SECRETARY APPOINTED KEVIN LONG

View Document

15/08/0815 August 2008 GBP NC 1000000/1200000 23/10/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

21/12/0621 December 2006 £ NC 800000/1000000 30/1

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0213 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/12/0029 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0020 October 2000 £ NC 1000/800000 07/10/00

View Document

20/10/0020 October 2000 NC INC ALREADY ADJUSTED 07/10/00

View Document

20/10/0020 October 2000 S366A DISP HOLDING AGM 07/10/00

View Document

20/10/0020 October 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3DT

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED MERITMONEY LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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