PRICE BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

04/09/244 September 2024 Satisfaction of charge 079990600008 in full

View Document

04/09/244 September 2024 Satisfaction of charge 079990600003 in full

View Document

08/08/248 August 2024 Cessation of Robert Ian Davies as a person with significant control on 2024-07-01

View Document

08/08/248 August 2024 Cessation of Pbs Spv 3 Limited as a person with significant control on 2024-08-02

View Document

08/08/248 August 2024 Notification of Pbs Spv 4 Limited as a person with significant control on 2024-08-02

View Document

08/08/248 August 2024 Cessation of Roy Michael Price as a person with significant control on 2024-07-01

View Document

08/08/248 August 2024 Notification of Pbs Spv 3 Limited as a person with significant control on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Director's details changed for Mr Robert Ian Davies on 2024-03-07

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

25/03/2425 March 2024 Change of details for Mr Robert Ian Davies as a person with significant control on 2024-01-22

View Document

25/03/2425 March 2024 Change of details for Mr Roy Michael Price as a person with significant control on 2024-01-22

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Registration of charge 079990600008, created on 2023-08-18

View Document

04/07/234 July 2023 Registration of charge 079990600007, created on 2023-07-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 34 MOLLISON DRIVE WALLINGTON SURREY SM6 9BY

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN DAVIES / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROY MICHAEL PRICE / 03/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079990600006

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MICHAEL PRICE / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079990600002

View Document

16/03/1816 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079990600001

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079990600005

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079990600004

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079990600003

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ROY MICHAEL PRICE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN DAVIES / 22/03/2016

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079990600001

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079990600002

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

06/12/136 December 2013 22/03/13 STATEMENT OF CAPITAL GBP 2

View Document

08/04/138 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1221 March 2012 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