- Company Overview for PHS SERVICES LIMITED (03805412)
- Filing history for PHS SERVICES LIMITED (03805412)
- People for PHS SERVICES LIMITED (03805412)
- Charges for PHS SERVICES LIMITED (03805412)
- More for PHS SERVICES LIMITED (03805412)
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) |
---|---|---|---|
19 May 2020 | AP01 | Appointment of Nompumelelo Thembekile Madisa as a director on 7 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Christopher Ross Maguire Kemball as a director on 7 May 2020 | |
11 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
10 Apr 2018 | AP01 | Appointment of Mr David James Benwell Taylor-Smith as a director on 9 April 2018 | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Justin Antony James Tydeman as a director on 15 December 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
03 Jul 2017 | TM01 | Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
23 Dec 2016 | MR01 | Registration of charge 038054120006, created on 20 December 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
21 Jul 2016 | AP01 | Appointment of Mr Colin Joseph Thomas as a director on 15 July 2016 | |
14 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD01 | Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 21 July 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 24 December 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Justin Antony James Tydeman as a director on 1 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Christopher Ross Maguire Kemball as a director on 18 November 2014 | |
06 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
21 Oct 2014 | MR01 | Registration of charge 038054120005, created on 17 October 2014 |