Advanced company searchLink opens in new window

PBSI GROUP LIMITED

Company number 02030212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
13 Mar 2019 TM01 Termination of appointment of Hugh Arnold Corbin as a director on 24 February 2019
10 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
01 Jun 2018 AP01 Appointment of Mr Philip Anthony York as a director on 1 June 2018
04 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
16 Feb 2018 MR04 Satisfaction of charge 3 in full
16 Feb 2018 MR05 Part of the property or undertaking has been released from charge 1
16 Feb 2018 MR05 Part of the property or undertaking has been released from charge 1
05 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
02 Mar 2017 TM01 Termination of appointment of Mr Tony Harris as a director on 31 January 2017
21 Feb 2017 AA Group of companies' accounts made up to 30 June 2016
01 Feb 2017 CS01 Confirmation statement made on 27 December 2016 with updates
01 Mar 2016 AA Group of companies' accounts made up to 30 June 2015
19 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 844,980
18 Nov 2015 MA Memorandum and Articles of Association
05 Oct 2015 SH02 Sub-division of shares on 12 February 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 844,980
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap removed/subdivision 12/02/2015
  • RES14 ‐ £422490 12/02/2015
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
04 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 422,490
03 Mar 2014 SH06 Cancellation of shares. Statement of capital on 3 March 2014
  • GBP 422,490
03 Mar 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 23,568
13 Feb 2014 TM01 Termination of appointment of Keith Hamilton as a director
10 Feb 2014 AA Group of companies' accounts made up to 30 June 2013