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)
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
05 Jun 2017 AA Micro company accounts made up to 31 October 2016
20 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
06 Jul 2016 AD01 Registered office address changed from , Office 1-3 Imex Business Centre, Birtley, Co. Durham, DH3 1QT, United Kingdom to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 6 July 2016
06 Jul 2016 CH01 Director's details changed for Mrs Carla Redpath on 6 July 2016
06 Jul 2016 CH01 Director's details changed for Mr Michael Denis Gibbons on 6 July 2016
06 Jul 2016 CH01 Director's details changed for Mr Michael Denis Gibbons on 4 July 2016
05 Jul 2016 CH01 Director's details changed for Mrs Carla Redpath on 4 July 2016
04 Jul 2016 CH01 Director's details changed for Mr Michael Denis Gibbons on 4 July 2016
04 Jul 2016 AD01 Registered office address changed from , Suit 105I Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 4 July 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10
22 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
02 Oct 2014 AD01 Registered office address changed from , Suite 112I Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA to Unit 1&2 Bensham Street Boldon Colliery Tyne and Wear NE35 9LN on 2 October 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jan 2014 AP01 Appointment of Mr Michael Denis Gibbons as a director
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
21 Oct 2013 AD01 Registered office address changed from , North East Bic Suite 112I,Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TA, United Kingdom on 21 October 2013
18 Jul 2013 AD01 Registered office address changed from , Suite 15 Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HG, United Kingdom on 18 July 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Mar 2013 AD01 Registered office address changed from , Suite 48 Wansbeck Business Centre, Rotary Parkway, Ashington, Northumberland, NE63 8QZ, United Kingdom on 27 March 2013
09 Jan 2013 AR01 Annual return made up to 12 October 2012 with full list of shareholders