Advanced company searchLink opens in new window

P.B. ASHER DIESEL INJECTION ENGINEERS LTD.

Company number 03626404

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)
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