PSB ELECTRONICS LTD. - History of Changes


DateDescription
2023-01-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2022:LIQ. CASE NO.1
2021-12-17 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2021-12-07 delete address 1 DERWENT BUSINESS CENTRE CLARKE STREET DERBY ENGLAND DE1 2BU
2021-12-07 insert address 36 FIFTH AVENUE HAVANT HAMPSHIRE PO9 2PL
2021-12-07 update company_status Active => Liquidation
2021-12-07 update registered_address
2021-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2021 FROM 1 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU ENGLAND
2021-11-29 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-11-29 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2018-12-07 update account_category null => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-08 delete address 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA
2018-07-08 insert address 1 DERWENT BUSINESS CENTRE CLARKE STREET DERBY ENGLAND DE1 2BU
2018-07-08 update registered_address
2018-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA
2018-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES PITCHER / 19/06/2018
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART CHARLES PITCHER / 19/06/2018
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES PITCHER
2017-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES PITCHER / 11/08/2016
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-28 update statutory_documents 11/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-08 update company_status Active - Proposal to Strike off => Active
2015-11-08 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-11-08 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-10-17 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-14 update statutory_documents 11/06/15 FULL LIST
2015-10-08 update company_status Active => Active - Proposal to Strike off
2015-10-06 update statutory_documents FIRST GAZETTE
2015-05-08 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-11 => 2016-03-31
2015-03-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2014-08-07 update returns_last_madeup_date null => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-25 update statutory_documents 11/06/14 FULL LIST
2014-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES PITCHER / 13/06/2014
2013-09-06 delete address 30 THE PLANTATION HARDWICKE GLOUCESTER ENGLAND GL2 4SP
2013-09-06 insert address 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA
2013-09-06 update registered_address
2013-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 30 THE PLANTATION HARDWICKE GLOUCESTER GL2 4SP ENGLAND
2013-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION