Advanced company searchLink opens in new window

PBA INTEGRATED SYSTEMS LTD

Company number 05625750

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2023 AD01 Registered office address changed from St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE to Unit 1 Falcon Park Luckyn Lane Basildon SS14 3AL on 2 January 2023
29 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
29 Jul 2022 TM02 Termination of appointment of Charlie Harris as a secretary on 25 July 2022
24 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
17 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
12 May 2021 AP03 Appointment of Mr Charlie Harris as a secretary on 20 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
19 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
04 Feb 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
29 Mar 2018 AA Micro company accounts made up to 28 February 2017
19 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
29 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 28 February 2017
02 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
29 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Mar 2016 CERTNM Company name changed tec designs solutions LIMITED\certificate issued on 09/03/16
  • RES15 ‐ Change company name resolution on 2016-02-23
09 Mar 2016 CONNOT Change of name notice
25 Feb 2016 TM01 Termination of appointment of David Bowyer as a director on 22 February 2016
25 Feb 2016 TM02 Termination of appointment of Alison Jane Bowyer as a secretary on 22 February 2016
25 Feb 2016 AP01 Appointment of Mr Peter Andrew Bowes as a director on 22 February 2016
24 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1