Advanced company searchLink opens in new window

PROJECT BUSINESS SOLUTIONS LTD

Company number 07806677

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)
23 Oct 2024 PSC01 Notification of Dominic Daniel Ryan as a person with significant control on 1 May 2021
14 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
22 Jul 2024 AA Micro company accounts made up to 31 October 2023
25 Jan 2024 PSC04 Change of details for Mr Michael Denis Gibbons as a person with significant control on 25 January 2024
25 Jan 2024 PSC04 Change of details for Mrs Carla Redpath as a person with significant control on 25 January 2024
25 Jan 2024 CH01 Director's details changed for Mr Dominic Daniel Ryan on 25 January 2024
30 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
06 Sep 2023 AD01 Registered office address changed from , Unit 3 Bensham Street, Boldon Colliery, Tyne and Wear, NE35 9LN, England to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 6 September 2023
30 Aug 2023 AD01 Registered office address changed from , Building 8 Vance Business Park, Gateshead, Tyne and Wear, NE11 9NE, England to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 30 August 2023
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Apr 2023 AP01 Appointment of Mr Dominic Daniel Ryan as a director on 20 October 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with updates
19 May 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 May 2019 CH01 Director's details changed for Mr Michael Denis Gibbons on 20 May 2019
21 May 2019 PSC04 Change of details for Mr Michael Denis Gibbons as a person with significant control on 20 May 2019
20 May 2019 PSC04 Change of details for Mrs Carla Redpath as a person with significant control on 20 May 2019
20 May 2019 CH01 Director's details changed for Mrs Carla Redpath on 20 May 2019
17 Apr 2019 AD01 Registered office address changed from , Office 2 Imex Business Centre, Birtley, Co. Durham, DH3 1QT, United Kingdom to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 17 April 2019
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates