Advanced company searchLink opens in new window

PH SOMERSET LIMITED

Company number 12268775

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)
10 Jan 2025 CERTNM Company name changed purple hire solutions LIMITED\certificate issued on 10/01/25
  • RES15 ‐ Change company name resolution on 2025-01-06
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