PBL PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

01/11/231 November 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU to 3 Orchard Court Market Weighton York YO43 3QL on 2022-01-10

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

01/12/211 December 2021 Director's details changed for Mr Paul Firth on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FIRTH / 01/11/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL FIRTH / 01/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/05/1622 May 2016 PREVEXT FROM 30/11/2015 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

02/12/142 December 2014 COMPANY NAME CHANGED PBF SITE SERVICES LIMITED CERTIFICATE ISSUED ON 02/12/14

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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