- Company Overview for PHINSYS LIMITED (07436301)
- Filing history for PHINSYS LIMITED (07436301)
- People for PHINSYS LIMITED (07436301)
- Charges for PHINSYS LIMITED (07436301)
- More for PHINSYS LIMITED (07436301)
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 |