PBI PRO DATA SERVICES LTD - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date null => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-23 => 2023-11-30
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-11-23 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-07 delete address ARDMORE 11 CROFTFOOT TERRACE BIGGAR SCOTLAND ML12 6BQ
2022-05-07 insert address 3 MOSS SIDE CRESCENT BIGGAR SCOTLAND ML12 6GE
2022-05-07 update registered_address
2022-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2022 FROM ARDMORE 11 CROFTFOOT TERRACE BIGGAR ML12 6BQ SCOTLAND
2022-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ROBIN KIRK / 21/02/2022
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES
2021-06-07 delete address 7/3 WEST CHERRYBANK STANLEY ROAD EDINBURGH SCOTLAND EH6 4SW
2021-06-07 insert address ARDMORE 11 CROFTFOOT TERRACE BIGGAR SCOTLAND ML12 6BQ
2021-06-07 update registered_address
2021-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 7/3 WEST CHERRYBANK STANLEY ROAD EDINBURGH EH6 4SW SCOTLAND
2021-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION