PROJECT & BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2021-11-30 to 2021-06-18

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-06-18

View Document

18/06/2118 June 2021 Annual accounts for year ending 18 Jun 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN RAWLINGS / 31/08/2018

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELYTH RAWLINGS / 31/08/2018

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM C/O REED TAYLOR BENEDICT 1ST FLOOR CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/03/1827 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS DELYTH RAWLINGS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM C/O REED TAYLOR BENEDICT UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/03/1526 March 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLIN RAWLINGS / 03/11/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/01/1416 January 2014 28/11/13 NO CHANGES

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB UNITED KINGDOM

View Document

28/11/1128 November 2011 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