Advanced company searchLink opens in new window

PBS PARTNERS LTD.

Company number 06609694

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)
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 May 2020
  • GBP 16,000
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
13 Jun 2019 PSC08 Notification of a person with significant control statement
13 Jun 2019 PSC07 Cessation of Steven Robert Mockridge as a person with significant control on 1 June 2019
13 Jun 2019 PSC07 Cessation of Barry Charles Love as a person with significant control on 1 June 2019
13 Jun 2019 AP01 Appointment of Bryan John Kaveney as a director on 1 June 2019
13 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jun 2018 TM01 Termination of appointment of Philip John Bleathman as a director on 31 January 2018
08 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
08 Jun 2018 PSC07 Cessation of Philip John Bleathman as a person with significant control on 31 January 2018
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 13,200
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 13,200
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2014 SH08 Change of share class name or designation
04 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,200
04 Jul 2014 CH01 Director's details changed for Mr Philip John Bleathman on 4 July 2014
04 Jul 2014 CH01 Director's details changed for Mr Brian Bradley on 4 July 2014