BS-PHS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

25/03/2525 March 2025 Change of details for Miss Nichola Jane Taylor as a person with significant control on 2025-03-07

View Document

25/03/2525 March 2025 Change of details for Mr Terry Steven Fisher as a person with significant control on 2025-03-07

View Document

25/03/2525 March 2025 Change of details for Mr Gary Andrew Rhodes as a person with significant control on 2025-03-07

View Document

25/03/2525 March 2025 Director's details changed for Terry Steven Fisher on 2025-03-07

View Document

25/03/2525 March 2025 Director's details changed for Mr Gary Andrew Rhodes on 2025-03-07

View Document

25/03/2525 March 2025 Director's details changed for Miss Nichola Jane Taylor on 2025-03-07

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/10/2328 October 2023 Administrative restoration application

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

05/05/225 May 2022 Cessation of Fisher Europa Limited as a person with significant control on 2022-05-03

View Document

05/05/225 May 2022 Appointment of Miss Nichola Jane Taylor as a director on 2022-05-03

View Document

05/05/225 May 2022 Appointment of Mr Gary Andrew Rhodes as a director on 2022-05-03

View Document

05/05/225 May 2022 Notification of Nichola Jane Taylor as a person with significant control on 2022-05-03

View Document

05/05/225 May 2022 Registered office address changed from Herdwork Underley Business Centre Kearstwick Cumbria LA6 2DY United Kingdom to 42a Park Square North Leeds LS1 2NP on 2022-05-05

View Document

05/05/225 May 2022 Notification of Gary Andrew Rhodes as a person with significant control on 2022-05-03

View Document

05/05/225 May 2022 Notification of Terry Steven Fisher as a person with significant control on 2022-05-03

View Document


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