PROBUILD TRANSPORT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
07/03/247 March 2024 | Change of details for Mr Stephen Gavin Williams as a person with significant control on 2024-02-23 |
07/03/247 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-09-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
13/01/2113 January 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
23/06/2023 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/07/1929 July 2019 | 30/09/18 UNAUDITED ABRIDGED |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
22/05/1922 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051593850003 |
14/01/1914 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 051593850002 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
05/09/185 September 2018 | DISS40 (DISS40(SOAD)) |
04/09/184 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GAVIN WILLIAMS |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/06/1623 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/07/1513 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/07/1424 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
11/07/1311 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
11/04/1311 April 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPGOOD |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
20/09/1120 September 2011 | DIRECTOR APPOINTED MR TIMOTHY HOPGOOD |
15/09/1115 September 2011 | 01/08/11 STATEMENT OF CAPITAL GBP 100 |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL HILL |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GAVIN WILLIAMS / 16/06/2011 |
16/06/1116 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/06/1116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LUKE HILL / 16/06/2011 |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/06/1025 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LUKE HILL / 10/10/2009 |
16/11/0916 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/07/097 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/11/074 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
22/10/0722 October 2007 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 |
03/08/073 August 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/09/067 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
24/07/0524 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
09/07/059 July 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: UNIT 3E, BOURNEWORKS HIGH STREET COLLINGBOURNE SN8 3EH |
06/07/046 July 2004 | NEW DIRECTOR APPOINTED |
06/07/046 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | SECRETARY RESIGNED |
05/07/045 July 2004 | NEW SECRETARY APPOINTED |
05/07/045 July 2004 | DIRECTOR RESIGNED |
22/06/0422 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROBUILD TRANSPORT SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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