- Company Overview for PB INNOVATIONS LTD (SC442186)
- Filing history for PB INNOVATIONS LTD (SC442186)
- People for PB INNOVATIONS LTD (SC442186)
- More for PB INNOVATIONS LTD (SC442186)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
18 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
12 Jan 2023 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 12 January 2023 | |
24 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from 46 Rigghouse View Whitburn Bathgate West Lothian EH47 0SE Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 23 September 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Mar 2016 | CH03 | Secretary's details changed for Mrs Lindsey Jane Bainbridge on 19 March 2016 | |
19 Mar 2016 | AD01 | Registered office address changed from 3/1 177 Clarkston Road Glasgow G44 3BS to 46 Rigghouse View Whitburn Bathgate West Lothian EH47 0SE on 19 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
07 Feb 2015 | CH03 | Secretary's details changed for Miss Lindsey Jane Mauchline on 4 October 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |