PSB PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-04-30 |
15/11/2215 November 2022 | Satisfaction of charge 076035210001 in full |
02/05/222 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/02/2228 February 2022 | Registration of charge 076035210003, created on 2022-02-25 |
25/02/2225 February 2022 | Registration of charge 076035210002, created on 2022-02-25 |
23/01/2223 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/12/206 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | APPOINTMENT TERMINATED, DIRECTOR SMITA PAU |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
15/12/1915 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | DISS40 (DISS40(SOAD)) |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
09/07/199 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/12/1813 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
19/12/1719 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076035210001 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/04/1426 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
07/12/137 December 2013 | DIRECTOR APPOINTED MRS SMITA SAILESH PAU |
07/12/137 December 2013 | DIRECTOR APPOINTED MR SAILESH DHARSHI PAU |
27/05/1327 May 2013 | APPOINTMENT TERMINATED, SECRETARY MEHUL PAU |
27/05/1327 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/12/1226 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MEHUL PAU |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
20/06/1220 June 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/05/1113 May 2011 | SECRETARY APPOINTED MR MEHUL SAILESH PAU |
13/05/1113 May 2011 | DIRECTOR APPOINTED MR MEHUL SAILESH PAU |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, SECRETARY PRAGATI THAKRAR |
03/05/113 May 2011 | COMPANY NAME CHANGED SMMPS PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/05/11 |
29/04/1129 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JENTILAL THAKRAR |
29/04/1129 April 2011 | DIRECTOR APPOINTED MR PARESH BARAI |
13/04/1113 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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