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)
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,578.000106
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 10,578
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 10,578
12 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Mar 2015 MA Memorandum and Articles of Association
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
10 Sep 2014 AP01 Appointment of Stuart Alexander Conibear as a director on 1 July 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Feb 2012 AD01 Registered office address changed from Moss Rose Stoodleigh, Tiverton Devon EX16 9PR United Kingdom on 27 February 2012
22 Feb 2012 CERTNM Company name changed ensureit solutions LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
22 Feb 2012 CONNOT Change of name notice
23 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
19 Jan 2011 CERTNM Company name changed devit solutions LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
  • NM01 ‐ Change of name by resolution
10 Dec 2010 AP01 Appointment of Mr Richard John Merchant Tyler as a director
10 Dec 2010 AP01 Appointment of Charles David Penwill as a director
08 Dec 2010 AA01 Current accounting period shortened from 30 November 2011 to 30 June 2011
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 1,000
15 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director