Advanced company searchLink opens in new window

PHCS SERVICES UK LTD

Company number 12185053

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)
06 Jan 2025 AP01 Appointment of Mr Jack Joseph Base as a director on 1 January 2025
09 Dec 2024 TM01 Termination of appointment of Peter Gorman as a director on 2 December 2024
03 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
14 Feb 2024 AP01 Appointment of Mr Dean Lax as a director on 1 February 2024
25 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
16 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
23 Jan 2023 AD01 Registered office address changed from Unit 7a Barnstones Industrial Park Grimscote Road Litchborough Towcester NN12 8JJ England to Unit 1 Wordsworth Business Park Whaley Road Barugh Green Barnsley S75 1FJ on 23 January 2023
07 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
10 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
05 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
05 Sep 2019 AD01 Registered office address changed from Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR England to Unit 7a Barnstones Industrial Park Grimscote Road Litchborough Towcester NN12 8JJ on 5 September 2019
02 Sep 2019 AP01 Appointment of Mr Peter Gorman as a director on 2 September 2019
02 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-02
  • GBP 100