Advanced company searchLink opens in new window

P.H.S.M. LIMITED

Company number 06565178

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)
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
25 Apr 2013 TM02 Termination of appointment of Lindsey Sutherland as a secretary
13 Dec 2012 AA Total exemption full accounts made up to 30 April 2012
03 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
21 Feb 2012 AD01 Registered office address changed from 5 Cecil Street Carlisle Cumbria CA1 1NL on 21 February 2012
30 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for David Alexander Sutherland on 14 April 2010
14 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
05 May 2009 363a Return made up to 14/04/09; full list of members
17 Apr 2008 288a Director appointed david alexander sutherland
17 Apr 2008 288a Secretary appointed lindsey martindale sutherland
14 Apr 2008 288b Appointment terminated director instant companies LIMITED
14 Apr 2008 NEWINC Incorporation