Gazette. Gazette filings brought up to date. |
2023-09-06 |
View Report |
Gazette. Gazette notice compulsory. |
2023-09-05 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-31 |
View Report |
Accounts. Accounts type group. |
2023-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-12 |
View Report |
Accounts. Accounts type group. |
2022-05-12 |
View Report |
Persons with significant control. Psc name: Phd (Nominees) Limited. Cessation date: 2021-09-30. |
2021-10-06 |
View Report |
Persons with significant control. Psc name: Phd Industrial Holdings Limited. Notification date: 2021-09-30. |
2021-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Accounts type group. |
2021-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-03 |
View Report |
Accounts. Accounts type dormant. |
2020-06-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-28 |
View Report |
Address. Old address: 7400 Darsebury Park Daresbury Warrington WA4 4BS United Kingdom. New address: 7400 Daresbury Park Daresbury Warrington WA4 4BS. Change date: 2020-02-28. |
2020-02-28 |
View Report |
Capital. Capital name of class of shares. |
2019-11-22 |
View Report |
Capital. Capital allotment shares. |
2019-11-15 |
View Report |
Resolution. Description: Resolutions. |
2019-11-07 |
View Report |
Officers. Appointment date: 2019-10-18. Officer name: Diane Hammond. |
2019-11-01 |
View Report |
Officers. Appointment date: 2019-10-18. Officer name: Peter Charles Hammond. |
2019-11-01 |
View Report |
Mortgage. Charge number: 120624360003. Charge creation date: 2019-10-18. |
2019-10-29 |
View Report |
Mortgage. Charge number: 120624360002. Charge creation date: 2019-10-18. |
2019-10-29 |
View Report |
Mortgage. Charge creation date: 2019-10-23. Charge number: 120624360001. |
2019-10-25 |
View Report |
Incorporation. Capital: GBP .01 |
2019-06-20 |
View Report |