A P B S LTD - LEICESTERSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type micro entity. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type micro entity. 2021-03-28 View Report
Confirmation statement. Statement with no updates. 2020-05-10 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Persons with significant control. Change date: 2018-12-01. Psc name: Janice Douglas Neal. 2019-05-14 View Report
Persons with significant control. Change date: 2018-12-01. Psc name: Mr Roger Neal. 2019-05-14 View Report
Accounts. Accounts type micro entity. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type micro entity. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Officers. Termination date: 2016-12-31. Officer name: Ronald Alexander Graham. 2017-01-11 View Report
Officers. Termination date: 2016-12-31. Officer name: Helen Jane Graham. 2017-01-11 View Report
Accounts. Accounts type micro entity. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Officers. Officer name: Lyn Lester. 2012-08-06 View Report
Officers. Officer name: Mrs Janice Douglas Neal. 2012-08-06 View Report
Officers. Officer name: Lyn Lester. 2012-08-06 View Report
Accounts. Accounts type total exemption small. 2012-01-04 View Report
Annual return. With made up date full list shareholders. 2011-05-18 View Report
Accounts. Accounts type total exemption small. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-06-07 View Report
Officers. Officer name: Lyn Lester. Change date: 2009-10-01. 2010-06-07 View Report
Accounts. Accounts type total exemption small. 2010-02-05 View Report
Officers. Officer name: Roger Neal. Change date: 2009-10-01. 2009-10-14 View Report
Officers. Officer name: Mr Ronald Alexander Graham. Change date: 2009-10-01. 2009-10-14 View Report
Officers. Change date: 2009-10-01. Officer name: Lyn Lester. 2009-10-14 View Report
Officers. Change date: 2009-10-01. Officer name: Helen Jane Graham. 2009-10-14 View Report
Officers. Officer name: Janice Douglas Neal. Change date: 2009-10-01. 2009-10-14 View Report
Annual return. Legacy. 2009-05-26 View Report
Accounts. Accounts type total exemption small. 2009-02-05 View Report
Annual return. Legacy. 2008-06-23 View Report
Officers. Description: Appointment terminated director raymond lester. 2008-06-23 View Report
Accounts. Accounts type total exemption small. 2007-10-27 View Report
Annual return. Legacy. 2007-05-14 View Report
Accounts. Accounts type dormant. 2006-11-28 View Report
Annual return. Legacy. 2006-05-30 View Report