- Company Overview for PBA CONSULTING (NI) LTD (NI622727)
- Filing history for PBA CONSULTING (NI) LTD (NI622727)
- People for PBA CONSULTING (NI) LTD (NI622727)
- Charges for PBA CONSULTING (NI) LTD (NI622727)
- More for PBA CONSULTING (NI) LTD (NI622727)
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) |
---|---|---|---|
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
06 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
11 Jun 2020 | MR01 | Registration of charge NI6227270002, created on 5 June 2020 | |
08 Apr 2020 | MR01 | Registration of charge NI6227270001, created on 4 April 2020 | |
17 Feb 2020 | PSC04 | Change of details for Mr Patrick Allen as a person with significant control on 14 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Bernard Allen as a director on 5 August 2019 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
09 Aug 2019 | TM01 | Termination of appointment of Patrick Allen as a director on 5 August 2019 | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from PO Box BT35 6AU Old Fire Station Cecil Street Warrenpoint Newry Co Down BT35 6AU United Kingdom to Old Fire Station Cecil Street Newry BT35 6AU on 9 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from PO Box BT35 9AA Old Fire Station Cecil Street Crossmaglen Newry Co Down BT35 6AU United Kingdom to PO Box BT35 6AU Old Fire Station Cecil Street Warrenpoint Newry Co Down BT35 6AU on 9 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
05 Oct 2018 | AD01 | Registered office address changed from 7 Danesfort Park South Stranmillis Road Belfast Co. Down BT9 7RG to PO Box BT35 9AA Old Fire Station Cecil Street Crossmaglen Newry Co Down BT35 6AU on 5 October 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
12 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|