Advanced company searchLink opens in new window

PHD INDUSTRIAL HOLDINGS LIMITED

Company number 13227041

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)
11 Nov 2024 MR04 Satisfaction of charge 132270410001 in full
05 Apr 2024 AA Group of companies' accounts made up to 30 September 2023
29 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
03 Jul 2023 MR01 Registration of charge 132270410001, created on 30 June 2023
11 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
06 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
21 Feb 2023 CH01 Director's details changed for Mr Philip Colin Price on 21 February 2023
14 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 22,984,922
14 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 March 2021
  • GBP 18,688,332
23 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
16 May 2022 AP01 Appointment of Mr Richard Francis Blackburn as a director on 16 May 2022
14 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 25 February 2022
24 Mar 2022 CS01 25/02/22 Statement of Capital gbp 22985922
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change ) was registered on 14/04/22
04 Oct 2021 PSC08 Notification of a person with significant control statement
24 Sep 2021 PSC07 Cessation of Andrew Graham Dodd as a person with significant control on 2 March 2021
12 Jul 2021 MA Memorandum and Articles of Association
09 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company accounting reference date is altered to the 30 september in each year 01/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Change company accounting reference date to 30 september 01/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2021 AP01 Appointment of Mr Robert Nicholls Unsworth as a director on 2 March 2021
24 Jun 2021 AP01 Appointment of Mr Jonathan Brown as a director on 2 March 2021
23 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 MA Memorandum and Articles of Association