Download leads from Nexok and grow your business. Find out more

PBSL Bidco Limited

Documents

Total Documents19
Total Pages218

Filing History

17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 February 2023Confirmation statement made on 18 February 2023 with no updates
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021
8 January 2023Termination of appointment of Duncan Perry as a director on 31 December 2022
8 January 2023Appointment of Mr Christopher James Easteal as a director on 3 January 2023
9 December 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021
23 March 2022Confirmation statement made on 18 February 2022 with no updates
21 April 2021Registered office address changed from 11 Staple Inn London WC1V 7QH England to Unit 1B Altbarn Hawkins Road Colchester Essex CO2 8LG on 21 April 2021
20 April 2021Appointment of Mr Duncan Perry as a director on 12 April 2021
12 April 2021Director's details changed for Mr Joseph William Jackson Bennett on 12 April 2021
9 March 2021Appointment of Mr Marcus Timothy Jackson Orchard as a director on 1 March 2021
8 March 2021Registration of charge 132142060001, created on 1 March 2021
19 February 2021Incorporation
Statement of capital on 2021-02-19
  • GBP 1
Sign up now to grow your client base. Plans & Pricing