Having been setup in 2001, Psbn Ltd have registered office in Slough. Currently we aren't aware of the number of employees at the the company. Psbn Ltd has 2 directors listed as Ashdrive Ltd, Spittle, Susan Tracy at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHDRIVE LTD | 01 January 2012 | - | 1 |
SPITTLE, Susan Tracy | 24 December 2001 | 01 January 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 21 March 2019 | |
AA01 - Change of accounting reference date | 14 March 2019 | |
CS01 - N/A | 06 January 2019 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 16 January 2017 | |
CH04 - Change of particulars for corporate secretary | 10 May 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 15 January 2015 | |
RESOLUTIONS - N/A | 25 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 June 2014 | |
SH19 - Statement of capital | 25 June 2014 | |
CAP-SS - N/A | 25 June 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
AA - Annual Accounts | 22 March 2012 | |
AD01 - Change of registered office address | 17 January 2012 | |
TM02 - Termination of appointment of secretary | 17 January 2012 | |
AP04 - Appointment of corporate secretary | 17 January 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 24 March 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 08 March 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 29 April 2007 | |
363a - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 19 April 2006 | |
363a - Annual Return | 10 April 2006 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 24 February 2005 | |
363s - Annual Return | 23 January 2004 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
AA - Annual Accounts | 26 October 2003 | |
225 - Change of Accounting Reference Date | 30 January 2003 | |
363s - Annual Return | 20 January 2003 | |
123 - Notice of increase in nominal capital | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 08 January 2002 | |
RESOLUTIONS - N/A | 07 January 2002 | |
RESOLUTIONS - N/A | 07 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2002 | |
287 - Change in situation or address of Registered Office | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
NEWINC - New incorporation documents | 24 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of covenant | 09 December 2003 | Outstanding |
N/A |