Advanced company searchLink opens in new window

PS & B - (SUSSEX) LIMITED

Company number 10466386

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)
21 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 AP04 Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 9 December 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1,000,000
30 Jun 2020 TM01 Termination of appointment of Richard Gravestock as a director on 30 June 2020
30 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
11 Jan 2020 MR04 Satisfaction of charge 104663860001 in full
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CH01 Director's details changed for Mrs Karen Baker on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Michael Barry Barber on 16 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Peter John Hewett on 16 December 2019
16 Dec 2019 PSC04 Change of details for Mr Peter John Hewett as a person with significant control on 16 December 2019
10 Oct 2019 AD01 Registered office address changed from 338 London Road North End Portsmouth PO2 9JY England to 10 English Business Park English Close Hove East Sussex BN3 7ET on 10 October 2019
27 Aug 2019 AP01 Appointment of Mr Michael Barry Barber as a director on 27 August 2019
27 Aug 2019 AP01 Appointment of Mrs Karen Baker as a director on 27 August 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018