Company NamePBAS Solutions Ltd
DirectorSaheedat Olabimpe Bodija
Company StatusActive
Company Number07994811
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Previous NamesBbims UK Services Ltd and PBAS (Precise Bookkeeping & Accounts Solutions) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Saheedat Olabimpe Bodija
Date of BirthAugust 1980 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleFreelancer
Country of ResidenceUnited Kingdom
Correspondence Address34 Hatton Garden
London
EC1N 8JY
Secretary NameMiss Saheedat Olabimpe Bodija
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address34 Hatton Garden
London
EC1N 8JY

Location

Registered AddressKemp House 152-160
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Saheedat Olabimpe Bodija
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

24 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
19 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
(3 pages)
19 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 April 2018Registered office address changed from C/O 21 Matlock Court Denmark Hill London SE5 8ES to Kemp House 152-160 City Road London EC1V 2NX on 4 April 2018 (1 page)
29 March 2018Notification of Saheedat Olabimpe Bodija as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
10 June 2015Company name changed bbims uk services LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
10 June 2015Company name changed bbims uk services LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
19 May 2015Director's details changed for Miss Saheedat Olabimpe Bodija on 18 May 2015 (2 pages)
19 May 2015Director's details changed for Miss Saheedat Olabimpe Bodija on 18 May 2015 (2 pages)
19 May 2015Secretary's details changed for Miss Saheedat Olabimpe Bodija on 18 May 2015 (1 page)
19 May 2015Secretary's details changed for Miss Saheedat Olabimpe Bodija on 18 May 2015 (1 page)
3 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
(4 pages)
3 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(4 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10
(4 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 September 2012Registered office address changed from , Flat 21 Matlock Court, Denmark Hill Estate, London, SE58ES, England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Flat 21 Matlock Court Denmark Hill Estate London SE58ES England on 19 September 2012 (1 page)
19 March 2012Incorporation (25 pages)
19 March 2012Incorporation (25 pages)