Advanced company searchLink opens in new window

PBS HOLDINGS LIMITED

Company number 05297966

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)
04 Dec 2023 AA01 Previous accounting period extended from 30 March 2023 to 29 September 2023
09 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with updates
09 May 2023 AA Full accounts made up to 30 March 2022
27 Oct 2022 AP01 Appointment of Mr Shane O’Neill as a director on 24 October 2022
26 Oct 2022 TM01 Termination of appointment of Timothy John Smyth as a director on 24 October 2022
26 Oct 2022 TM02 Termination of appointment of Penelope Jane Fullerton as a secretary on 24 October 2022
26 Sep 2022 AD01 Registered office address changed from 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 26 September 2022
23 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Jun 2022 AA Full accounts made up to 30 March 2021
05 Jun 2022 TM02 Termination of appointment of Elizabeth Anne Brophy as a secretary on 31 May 2022
05 Jun 2022 AP03 Appointment of Mrs Penelope Jane Fullerton as a secretary on 1 June 2022
25 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
22 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
17 Apr 2021 AA Full accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
17 Aug 2020 AD01 Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020
03 Aug 2020 AD01 Registered office address changed from The Hamlet Hornbeam Park Harrogate HG2 8RE England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020
09 Mar 2020 TM01 Termination of appointment of Richard Miles Skingle as a director on 27 February 2020
23 Jan 2020 AA Full accounts made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
25 Oct 2018 AA Full accounts made up to 31 March 2018
20 Sep 2018 TM01 Termination of appointment of Paul John Jewell as a director on 20 September 2018
20 Sep 2018 AP01 Appointment of Mr Richard Miles Skingle as a director on 20 September 2018
18 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates