Advanced company searchLink opens in new window

PHOS SERVICES LTD

Company number 11683975

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)
21 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
06 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2022 AP01 Appointment of Mr Ariel Hasson as a director on 27 April 2022
12 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2022 AP01 Appointment of Mr Jeroen Van Glabbeek as a director on 2 February 2022
03 Feb 2022 AP01 Appointment of Mr Valeri Marinov Valtchev as a director on 2 February 2022
03 Feb 2022 AP01 Appointment of Mr Aleksandar Terziyski as a director on 2 February 2022
07 Jan 2022 PSC07 Cessation of Ivo Alexandrov Gueorguiev as a person with significant control on 17 March 2021
07 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with updates
12 Nov 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 December 2020
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • EUR 1,819.4
  • GBP 1,000
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • EUR 1,794.65
  • GBP 1,000
21 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 18 November 2020
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2021 RP04CS01 Second filing of Confirmation Statement dated 18 November 2019
27 Apr 2021 RP04SH01 Second filed SH01 - 17/03/21 Statement of Capital eur 1100 17/03/21 Statement of Capital gbp 1000
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 RP04SH01 Second filed SH01 - 22/12/20 Statement of Capital eur 1252.35 22/12/20 Statement of Capital gbp 1000
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 18 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/07/21
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • EUR 1,505.35
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/21
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • EUR 152
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21