PHVR ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with updates |
16/05/2516 May 2025 | Change of details for Mr Laurence Price as a person with significant control on 2024-06-21 |
14/05/2514 May 2025 | Change of details for Mr Laurence Price as a person with significant control on 2016-06-30 |
14/05/2514 May 2025 | Change of details for Mr Laurence Price as a person with significant control on 2024-06-21 |
14/05/2514 May 2025 | Change of details for Mr Lawrence Price as a person with significant control on 2016-06-30 |
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
14/01/2514 January 2025 | Director's details changed for Mrs Susy Dzikowski on 2025-01-09 |
19/07/2419 July 2024 | Director's details changed for Mrs Suzy Dzikowski on 2024-07-19 |
19/07/2419 July 2024 | Change of details for Mr Lawrence Price as a person with significant control on 2024-07-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with updates |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with updates |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/04/216 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR KYLIE PRICE |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | DIRECTOR APPOINTED MRS LYNNE HARRISON |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZY DZIKOWSKI / 23/01/2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE PRICE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PRICE / 19/06/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EHRHART / 18/06/2014 |
19/06/1419 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EHRHART / 19/06/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EHRHART / 19/06/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZY DZIKOWSKI / 19/06/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE EHRHART / 19/06/2014 |
19/06/1419 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KYLIE MAREE PRICE / 19/06/2014 |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
07/08/127 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
08/11/108 November 2010 | 30/06/10 TOTAL EXEMPTION FULL |
05/07/105 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZY DZIKOWSKI / 01/11/2009 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE EHRHART / 01/11/2009 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PRICE / 01/11/2009 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KYLIE MAREE PRICE / 01/11/2009 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN EHRHART / 01/11/2009 |
22/12/0922 December 2009 | 30/06/09 TOTAL EXEMPTION FULL |
09/07/099 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 30/06/08 TOTAL EXEMPTION FULL |
01/07/081 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PRICE / 01/06/2008 |
16/06/0816 June 2008 | GBP NC 103/105 18/01/08 |
16/04/0816 April 2008 | GBP NC 102/103 14/04/08 |
07/04/087 April 2008 | DIRECTOR APPOINTED MRS SUZY DZIKOWSKI |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
06/07/076 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
19/04/0719 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
17/04/0717 April 2007 | SECRETARY RESIGNED |
04/07/064 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | NC INC ALREADY ADJUSTED 01/05/04 |
01/06/041 June 2004 | £ NC 100/102 01/05/04 |
31/12/0331 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
01/07/031 July 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | COMPANY NAME CHANGED PH VITAL RESOURCE LTD CERTIFICATE ISSUED ON 24/06/03 |
14/03/0314 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
09/07/019 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
17/08/0017 August 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
20/08/9920 August 1999 | NEW DIRECTOR APPOINTED |
28/07/9928 July 1999 | NEW DIRECTOR APPOINTED |
16/07/9916 July 1999 | NEW SECRETARY APPOINTED |
16/07/9916 July 1999 | DIRECTOR RESIGNED |
16/07/9916 July 1999 | NEW DIRECTOR APPOINTED |
16/07/9916 July 1999 | REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
16/07/9916 July 1999 | SECRETARY RESIGNED |
14/07/9914 July 1999 | COMPANY NAME CHANGED ROLCAPS LIMITED CERTIFICATE ISSUED ON 15/07/99 |
23/06/9923 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company