Advanced company searchLink opens in new window

PBA DIESEL HOLDINGS LIMITED

Company number 11353276

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)
15 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 PSC04 Change of details for Mrs Harriet Jane Schumacher as a person with significant control on 18 June 2020
02 Mar 2021 PSC01 Notification of Matthew Cross as a person with significant control on 18 June 2020
02 Mar 2021 PSC01 Notification of Benjamin William Philip Cross as a person with significant control on 18 June 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 AP01 Appointment of Mr Matthew Peter Henry Cross as a director on 18 June 2020
27 Jul 2020 AP01 Appointment of Mr Benjamin William Philip Cross as a director on 18 June 2020
27 Jul 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 100
25 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
25 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 CS01 Confirmation statement made on 9 May 2019 with updates
16 Aug 2018 AD01 Registered office address changed from Pb Asher West Quay Road Southampton Hampshire SO15 1AE United Kingdom to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 16 August 2018
10 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted