PBS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
25/09/2325 September 2023 | Application to strike the company off the register |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-19 with no updates |
08/03/238 March 2023 | Register inspection address has been changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 16 Forth Street Forth Street Edinburgh EH1 3LH |
07/03/237 March 2023 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 16 Forth Street Forth Street Edinburgh EH1 3LH on 2023-03-07 |
05/02/235 February 2023 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 2023-02-05 |
05/02/235 February 2023 | Register inspection address has been changed from 23a Windsor Street Edinburgh EH7 5LA Scotland to 64a Cumberland Street Edinburgh EH3 6RE |
26/08/2226 August 2022 | Previous accounting period extended from 2022-01-31 to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/02/2216 February 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-02-16 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/01/2110 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | SAIL ADDRESS CHANGED FROM: CROMWELL HOUSE OLDHAMSTOCKS COCKBURNSPATH SCOTLAND |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM CROMWELL HOUSE, OLDHAMSTOCKS COCKBURNSPATH EAST LOTHIAN TD13 5XN |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/10/1629 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
09/10/169 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAUMONT SCOTT / 07/10/2016 |
06/03/166 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/02/151 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/04/145 April 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/04/1227 April 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/03/117 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/03/1015 March 2010 | SAIL ADDRESS CREATED |
15/03/1015 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
13/03/1013 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BEAUMONT SCOTT / 13/03/2010 |
13/03/1013 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEN SCOTT / 13/03/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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