Accounts. Accounts type dormant. |
2023-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-24 |
View Report |
Mortgage. Charge number: 066057630001. Charge creation date: 2023-06-30. |
2023-07-03 |
View Report |
Accounts. Accounts type dormant. |
2022-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-07 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-11-29 |
View Report |
Persons with significant control. Psc name: Phd Industrial Holdings Limited. Notification date: 2021-09-13. |
2021-09-21 |
View Report |
Persons with significant control. Psc name: Phd Equity Partners Llp. Cessation date: 2021-09-13. |
2021-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-26 |
View Report |
Officers. Officer name: Richard David Evans. Termination date: 2021-03-02. |
2021-03-04 |
View Report |
Accounts. Accounts type dormant. |
2020-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-29 |
View Report |
Accounts. Accounts type dormant. |
2019-10-22 |
View Report |
Officers. Appointment date: 2019-09-25. Officer name: Mr Richard Evans. |
2019-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-10 |
View Report |
Accounts. Accounts type dormant. |
2018-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-13 |
View Report |
Officers. Change date: 2018-06-07. Officer name: Mr Andrew Graham Dodd. |
2018-06-07 |
View Report |
Officers. Change date: 2018-06-07. Officer name: Mr Andrew Graham Dodd. |
2018-06-07 |
View Report |
Accounts. Accounts type dormant. |
2017-12-27 |
View Report |
Officers. Officer name: Craig Stuart Richardson. Termination date: 2017-08-03. |
2017-09-20 |
View Report |
Officers. Officer name: Mr Craig Stuart Richardson. Appointment date: 2017-07-03. |
2017-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-20 |
View Report |
Accounts. Accounts type dormant. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-12 |
View Report |
Accounts. Accounts type dormant. |
2015-11-18 |
View Report |
Address. New address: C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS. Change date: 2015-08-04. Old address: C/O Dow Schofield Watts Llp 7700 Daresbury Park Daresbury Warrington WA4 4HS. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-10 |
View Report |
Accounts. Accounts type dormant. |
2015-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Accounts. Accounts type dormant. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-11 |
View Report |
Accounts. Accounts type dormant. |
2012-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-17 |
View Report |
Accounts. Accounts type dormant. |
2011-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-14 |
View Report |
Accounts. Accounts type dormant. |
2010-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-25 |
View Report |
Accounts. Accounts type dormant. |
2009-12-18 |
View Report |
Annual return. Legacy. |
2009-06-10 |
View Report |
Accounts. Legacy. |
2009-02-13 |
View Report |
Officers. Description: Appointment terminated director james dow. |
2008-12-22 |
View Report |
Incorporation. Incorporation company. |
2008-05-29 |
View Report |