About

Registered Number: 06525796
Date of Incorporation: 06/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 43 Gledhow Wood Grove, Leeds, LS8 1NZ,

 

Pb Software Solutions Ltd was established in 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Philip James 07 March 2008 - 1
MASTERS, Katharine 01 March 2015 - 1
DUPORT DIRECTOR LIMITED 06 March 2008 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Nicholas Edward 06 March 2012 10 October 2012 1
BURTON, Nicholas Edward 07 March 2008 16 March 2011 1
DUPORT SECRETARY LIMITED 06 March 2008 06 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 11 March 2020
CH01 - Change of particulars for director 11 March 2020
PSC04 - N/A 11 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
AA - Annual Accounts 03 August 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 06 December 2014
AR01 - Annual Return 14 March 2014
AA01 - Change of accounting reference date 13 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 16 April 2013
TM02 - Termination of appointment of secretary 10 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 26 March 2012
AP03 - Appointment of secretary 25 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 09 March 2009
225 - Change of Accounting Reference Date 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
288a - Notice of appointment of directors or secretaries 16 March 2008
288a - Notice of appointment of directors or secretaries 16 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.