Advanced company searchLink opens in new window

PHS WASTEKIT LIMITED

Company number 01128155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2024 AA Accounts for a dormant company made up to 30 June 2024
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
03 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
28 Jul 2023 AP01 Appointment of Mr Matthew Edward Stanley Brabin as a director on 24 July 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
18 May 2021 AA Accounts for a dormant company made up to 30 June 2020
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Dec 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 TM01 Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017
03 Jul 2017 AP01 Appointment of Mr Colin Joseph Thomas as a director on 29 June 2017
22 May 2017 AD01 Registered office address changed from C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales to C/O Phs Group Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly CF83 1XH on 22 May 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
23 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
15 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6,402