- Company Overview for PBSOLAR & BIOMASS (NI) LIMITED (NI630280)
- Filing history for PBSOLAR & BIOMASS (NI) LIMITED (NI630280)
- People for PBSOLAR & BIOMASS (NI) LIMITED (NI630280)
- More for PBSOLAR & BIOMASS (NI) LIMITED (NI630280)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 6 the Hub Margaret Street Newry BT34 1DF Northern Ireland to 12 New Street Newry Co Down BT35 6JD on 26 August 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
20 Apr 2020 | TM01 | Termination of appointment of Paul Joseph Browne as a director on 1 April 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
19 Feb 2019 | AD01 | Registered office address changed from C/O C/O Unit 17 Annesborough Industrial Estate Lurgan Annesborough Road Lurgan Craigavon County Armagh BT67 9JD Northern Ireland to 6 the Hub Margaret Street Newry BT34 1DF on 19 February 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 Jan 2018 | PSC04 | Change of details for Ms Bairbre Mary Wall as a person with significant control on 30 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Bairbre Wall on 30 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Bairbre Wall on 30 January 2018 | |
10 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AD01 | Registered office address changed from 32 Lurganare Cross Lurganare Newry Co Down BT34 1SR to C/O C/O Unit 17 Annesborough Industrial Estate Lurgan Annesborough Road Lurgan Craigavon County Armagh BT67 9JD on 27 May 2016 | |
15 Jul 2015 | AP01 | Appointment of Mr Paul Joseph Browne as a director on 29 June 2015 |