Advanced company searchLink opens in new window

PHINSYS LIMITED

Company number 07436301

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)
29 Dec 2021 AA Accounts for a small company made up to 31 December 2020
15 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
29 Oct 2020 CH01 Director's details changed for Mr William Heywood Drummond Moore on 29 October 2020
06 Aug 2020 MR01 Registration of charge 074363010001, created on 4 August 2020
21 May 2020 AP01 Appointment of Mr William Heywood Drummond Moore as a director on 24 January 2020
10 Feb 2020 AP01 Appointment of Mr Neil Robert Greenacre as a director on 24 January 2020
20 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
31 Oct 2019 PSC02 Notification of Phinsys Group Holdings Limited as a person with significant control on 28 June 2019
31 Oct 2019 PSC07 Cessation of Cdp It Limited as a person with significant control on 28 June 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 TM01 Termination of appointment of Charles David Penwill as a director on 28 June 2019
27 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
07 Nov 2018 PSC05 Change of details for Cdp It Limited as a person with significant control on 7 November 2018
07 Nov 2018 CH01 Director's details changed for Mr Richard John Merchant Tyler on 7 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
09 Nov 2017 CH01 Director's details changed for Mr Richard John Merchant Tyler on 9 November 2017
09 Nov 2017 CH01 Director's details changed for Stuart Alexander Conibear on 9 November 2017
20 Sep 2017 AD01 Registered office address changed from 31 st. Georges Place Canterbury Kent CT1 1XD to 71 New Dover Road Canterbury Kent CT1 3DZ on 20 September 2017
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates