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)
10 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
12 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
22 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
22 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
01 Feb 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
31 Jan 2012 TM01 Termination of appointment of Martin Beaumont as a director
21 Sep 2011 MG01 Duplicate mortgage certificatecharge no:3
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
21 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
21 Jan 2011 CH03 Secretary's details changed for Anne Eileen Denton on 14 December 2010
24 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jul 2010 CERTNM Company name changed p b s I LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-07
09 Jul 2010 AP01 Appointment of Mr Martin Dudley Beaumont as a director
08 Jul 2010 CONNOT Change of name notice
05 Jul 2010 TM01 Termination of appointment of Geoffrey Manning as a director
13 May 2010 AA Group of companies' accounts made up to 30 June 2009
04 Mar 2010 AP02 Appointment of Mr Tony Harris as a director
03 Mar 2010 TM01 Termination of appointment of Leonard Wright as a director
18 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Leonard Peter Wright on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Mr Keith Miller Hamilton on 1 October 2009
18 Jan 2010 CH01 Director's details changed for David Hampson on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Mr Neville Anthony Leonard Whitbread on 1 October 2009
18 Jan 2010 CH03 Secretary's details changed for Anne Eileen Denton on 1 October 2009