- Company Overview for PHS SOLUTIONS LTD (08654587)
- Filing history for PHS SOLUTIONS LTD (08654587)
- People for PHS SOLUTIONS LTD (08654587)
- Charges for PHS SOLUTIONS LTD (08654587)
- Insolvency for PHS SOLUTIONS LTD (08654587)
- More for PHS SOLUTIONS LTD (08654587)
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) |
---|---|---|---|
26 Nov 2015 | MR01 | Registration of charge 086545870001, created on 25 November 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
21 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
13 Jun 2014 | AD01 | Registered office address changed from 8 Barnfield Hill Exeter EX1 1SR United Kingdom on 13 June 2014 | |
26 Feb 2014 | TM01 | Termination of appointment of Ricky Paddock as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Barrie Samuel Paddock as a director | |
08 Oct 2013 | CERTNM |
Company name changed gatemore developments LTD\certificate issued on 08/10/13
|
|
11 Sep 2013 | AP01 | Appointment of Mr Ricky Paddock as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
11 Sep 2013 | AD01 | Registered office address changed from 8 Barnfield Hill Exeter EX1 1SR England on 11 September 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 September 2013 | |
11 Sep 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
16 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-16
|