PCB BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
01/10/241 October 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/10/2227 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/11/1724 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 3RD FLOOR BROADWAY HOUSE 32 - 35 BROAD STREET HEREFORD HEREFORDSHIRE HR4 9AR ENGLAND |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM CHARLTON HOUSE ST. NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG ENGLAND |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BROWN / 03/08/2015 |
07/03/167 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 6 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/02/1525 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER BROWN / 18/02/2012 |
12/03/1312 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
12/03/1312 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELIZABETH BROWN / 18/02/2012 |
17/02/1217 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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