Confirmation statement. Statement with no updates. |
2023-05-30 |
View Report |
Accounts. Accounts type group. |
2023-03-24 |
View Report |
Accounts. Accounts type group. |
2022-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-27 |
View Report |
Persons with significant control. Psc name: Phd Industrial Holdings Ltd. Change date: 2021-09-13. |
2022-05-27 |
View Report |
Persons with significant control. Psc name: Phd (Nominees) Limited. Cessation date: 2021-09-13. |
2021-10-05 |
View Report |
Persons with significant control. Psc name: Phd Industrial Holdings Ltd. Notification date: 2021-09-13. |
2021-09-22 |
View Report |
Accounts. Change account reference date company current extended. |
2021-09-07 |
View Report |
Accounts. Accounts type group. |
2021-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-20 |
View Report |
Incorporation. Memorandum articles. |
2020-09-30 |
View Report |
Resolution. Description: Resolutions. |
2020-09-30 |
View Report |
Accounts. Accounts type group. |
2020-08-13 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-03 |
View Report |
Capital. Capital allotment shares. |
2019-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-03 |
View Report |
Accounts. Accounts type group. |
2019-04-04 |
View Report |
Officers. Termination date: 2019-03-22. Officer name: Noel Hynes. |
2019-03-27 |
View Report |
Capital. Capital allotment shares. |
2018-05-10 |
View Report |
Capital. Capital name of class of shares. |
2018-05-10 |
View Report |
Resolution. Description: Resolutions. |
2018-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-27 |
View Report |
Officers. Change date: 2018-03-07. Officer name: Gareth Williams. |
2018-03-14 |
View Report |
Officers. Officer name: Gareth Williams. Appointment date: 2018-03-07. |
2018-03-14 |
View Report |
Officers. Appointment date: 2018-02-12. Officer name: Mr Noel Hynes. |
2018-02-23 |
View Report |
Officers. Appointment date: 2018-01-22. Officer name: Mr Paul Frederick Gordon. |
2018-02-23 |
View Report |
Officers. Appointment date: 2017-12-04. Officer name: Mr Adrian Ralph John Solomon. |
2018-02-23 |
View Report |
Officers. Termination date: 2017-11-17. Officer name: Michael Simon Preece. |
2017-11-20 |
View Report |
Officers. Officer name: Ian John Alexander Plenderleith. Termination date: 2017-10-06. |
2017-11-07 |
View Report |
Address. New address: Unit 1-3 Venture Court Metcalfe Drive Accrington England BB5 5WH. Old address: C/O Dow Schofield Watts Corporate Finance Limited, Daresbury Park Daresbury Warrington England WA4 4BS England. Change date: 2017-09-05. |
2017-09-05 |
View Report |
Mortgage. Charge creation date: 2017-04-28. Charge number: 107317030002. |
2017-08-26 |
View Report |
Officers. Officer name: Mr Ian John Alexander Plenderleith. Appointment date: 2017-07-28. |
2017-07-28 |
View Report |
Officers. Appointment date: 2017-07-28. Officer name: Mr Michael Simon Preece. |
2017-07-28 |
View Report |
Capital. Capital allotment shares. |
2017-06-05 |
View Report |
Resolution. Description: Resolutions. |
2017-05-31 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-05-18 |
View Report |
Mortgage. Charge number: 107317030001. Charge creation date: 2017-04-28. |
2017-05-05 |
View Report |
Incorporation. Capital: GBP 1 |
2017-04-20 |
View Report |