- Company Overview for PHAROS GEAR TECHNOLOGY LIMITED (05067973)
- Filing history for PHAROS GEAR TECHNOLOGY LIMITED (05067973)
- People for PHAROS GEAR TECHNOLOGY LIMITED (05067973)
- Charges for PHAROS GEAR TECHNOLOGY LIMITED (05067973)
- More for PHAROS GEAR TECHNOLOGY LIMITED (05067973)
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 Mar 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
12 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
16 Feb 2023 | MR04 | Satisfaction of charge 050679730002 in full | |
16 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
04 Nov 2022 | TM02 | Termination of appointment of Heather Jane Waterson as a secretary on 1 October 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr Paul Thomas Yardley as a director on 1 October 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr Mathew Scott as a director on 1 October 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr Matthew Paul Winstone as a director on 1 October 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Raymond William Apted as a director on 1 October 2022 | |
03 Oct 2022 | PSC02 | Notification of Gsb Aero Limited as a person with significant control on 1 October 2022 | |
03 Oct 2022 | PSC07 | Cessation of Pharos Manufacturing Group Limited as a person with significant control on 1 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from Keytec 7 Business Park 26-28 Kempton Park Pershore Worcestershire WR10 2TA England to 228 Lythalls Lane Coventry West Midlands CV6 6GF on 3 October 2022 | |
22 Jun 2022 | AA | Audited abridged accounts made up to 30 September 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
10 Nov 2021 | PSC02 | Notification of Pharos Manufacturing Group Limited as a person with significant control on 15 December 2020 | |
10 Nov 2021 | PSC07 | Cessation of Pharos Group Limited as a person with significant control on 15 December 2020 | |
22 Jun 2021 | AA | Audited abridged accounts made up to 30 September 2020 | |
01 Apr 2021 | CH03 | Secretary's details changed for Mrs Heather Jane Waterson on 1 April 2021 | |
01 Apr 2021 | PSC05 | Change of details for Pharos Group Limited as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire CV8 1NP to Keytec 7 Business Park 26-28 Kempton Park Pershore Worcestershire WR10 2TA on 1 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
02 Dec 2020 | AP03 | Appointment of Mrs Heather Jane Waterson as a secretary on 1 October 2020 | |
02 Dec 2020 | TM02 | Termination of appointment of Stephen Jackson as a secretary on 1 October 2020 |