P.B. ASHER DIESEL INJECTION ENGINEERS LTD.
Company number 03626404
- Company Overview for P.B. ASHER DIESEL INJECTION ENGINEERS LTD. (03626404)
- Filing history for P.B. ASHER DIESEL INJECTION ENGINEERS LTD. (03626404)
- People for P.B. ASHER DIESEL INJECTION ENGINEERS LTD. (03626404)
- Charges for P.B. ASHER DIESEL INJECTION ENGINEERS LTD. (03626404)
- More for P.B. ASHER DIESEL INJECTION ENGINEERS LTD. (03626404)
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) |
---|---|---|---|
09 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 May 2021 | CH01 | Director's details changed for Mr Ben William Phillip Cross on 7 May 2021 | |
20 May 2021 | CH03 | Secretary's details changed for Ben Cross on 6 May 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
25 Feb 2020 | PSC02 | Notification of Pba Diesel Holdings Limited as a person with significant control on 3 December 2019 | |
25 Feb 2020 | PSC07 | Cessation of Habp6 Limited as a person with significant control on 3 December 2019 | |
25 Feb 2020 | PSC02 | Notification of Habp6 Limited as a person with significant control on 17 July 2019 | |
25 Feb 2020 | PSC07 | Cessation of P B Asher (Holdings) Limited as a person with significant control on 17 July 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
19 Jul 2019 | AP01 | Appointment of Mr Matthew Peter Henry Cross as a director on 1 July 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
14 Aug 2018 | CH03 | Secretary's details changed for Ben Cross on 14 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Ben William Phillip Cross on 14 August 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from West Quay Road Southampton Hampshire SO15 1AE to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 14 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Harriet Jane Schumacher on 14 August 2018 |