PROFESSIONAL BILLING SOLUTIONS LIMITED

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusACTIVE
Company No.09954541
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

PROFESSIONAL BILLING SOLUTIONS LIMITED is an active private limited company with number 09954541. It was incorporated 8 years, 4 months, 19 days ago, on 15 January 2016. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard David Vale

Change date: 2023-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Macken

Change date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Georgia Marie Whelan

Change date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgia Marie Whelan

Change date: 2018-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099545410001

Charge creation date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Mr Neil Sharp

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-28

Officer name: Richard David Vale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charlie Paul Goddard

Change date: 2017-06-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Jonathan Rosenfeld

Change date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jonathan Rosenfeld

Change date: 2017-06-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard David Vale

Change date: 2017-06-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Wells

Change date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Vale

Change date: 2017-06-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-22

Psc name: Mr Neil Christopher Sharp

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-22

Psc name: Mr Timothy John Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Macken

Change date: 2017-06-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil John Mayall

Change date: 2017-06-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-22

Psc name: Mr Chris Gibson

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 22 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charlie Paul Goddard

Change date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS United Kingdom

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Change date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard David Vale

Change date: 2016-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Paul Jonathan Rosenfeld

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Charlie Paul Goddard

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 10.000001 GBP

Date: 2016-09-01

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Paul Goddard

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Richard David Vale

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Rosenfeld

Appointment date: 2016-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 TRAVEL SOLUTIONS LIMITED

7 RUXLEY CLOSE,EPSOM,KT19 9ND

Number:08103470
Status:ACTIVE
Category:Private Limited Company

BRANDS ARENA LIMITED

253A ILFORD LANE,ILFORD,IG1 2SB

Number:11335904
Status:ACTIVE
Category:Private Limited Company

DPR PARCELS LTD

C/O SJPR ACCOUNTANTS LTD 18 UNION ROAD,LONDON,SW4 6JP

Number:09962379
Status:ACTIVE
Category:Private Limited Company

EBORACUM MARBLE LTD

18 THORNE ROAD,DONCASTER,DN1 2HS

Number:09837366
Status:ACTIVE
Category:Private Limited Company

GALLOP EQUESTRIAN LIMITED

1 & 2 BRYMILL INDUSTRIAL ESTATE,TIPTON,DY4 9EG

Number:04641854
Status:ACTIVE
Category:Private Limited Company

SPARKS OF INTELLIGENCE LTD

66 KINGSWAY,,SG12 0QQ

Number:04576860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source