- Company Overview for PH SOMERSET LIMITED (12268775)
- Filing history for PH SOMERSET LIMITED (12268775)
- People for PH SOMERSET LIMITED (12268775)
- Charges for PH SOMERSET LIMITED (12268775)
- Insolvency for PH SOMERSET LIMITED (12268775)
- More for PH SOMERSET LIMITED (12268775)
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) |
---|---|---|---|
10 Jan 2025 | CERTNM |
Company name changed purple hire solutions LIMITED\certificate issued on 10/01/25
|
|
10 Jan 2025 | CONNOT | Change of name notice | |
16 Dec 2024 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
06 Dec 2024 | AM06 | Notice of deemed approval of proposals | |
14 Nov 2024 | AM03 | Statement of administrator's proposal | |
08 Nov 2024 | AM01 | Appointment of an administrator | |
04 Nov 2024 | AD01 | Registered office address changed from 2 Brympton Way Lynx West Trading Estate Yeovil Somerset BA20 2HP United Kingdom to Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 4 November 2024 | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Mar 2024 | MR01 | Registration of charge 122687750005, created on 8 March 2024 | |
25 Nov 2023 | MR01 | Registration of charge 122687750004, created on 16 November 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | MR01 | Registration of charge 122687750003, created on 19 June 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jul 2022 | MR01 | Registration of charge 122687750002, created on 8 July 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
25 Oct 2021 | PSC07 | Cessation of Adrian Philip Rozario as a person with significant control on 8 April 2021 | |
25 Oct 2021 | PSC01 | Notification of Stephen Rushworth Smith as a person with significant control on 8 April 2021 | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | AP01 | Appointment of Mr Stephen Rushworth Smith as a director on 18 March 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
27 Nov 2020 | PSC07 | Cessation of Lesley-Anne Bridget Parker as a person with significant control on 30 January 2020 | |
27 Nov 2020 | PSC07 | Cessation of Carmel Anne Parker as a person with significant control on 30 January 2020 | |
27 Nov 2020 | PSC01 | Notification of Adrian Philip Rozario as a person with significant control on 30 January 2020 |