BS-PHS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 25/03/2525 March 2025 | Change of details for Miss Nichola Jane Taylor as a person with significant control on 2025-03-07 |
| 25/03/2525 March 2025 | Change of details for Mr Terry Steven Fisher as a person with significant control on 2025-03-07 |
| 25/03/2525 March 2025 | Change of details for Mr Gary Andrew Rhodes as a person with significant control on 2025-03-07 |
| 25/03/2525 March 2025 | Director's details changed for Terry Steven Fisher on 2025-03-07 |
| 25/03/2525 March 2025 | Director's details changed for Mr Gary Andrew Rhodes on 2025-03-07 |
| 25/03/2525 March 2025 | Director's details changed for Miss Nichola Jane Taylor on 2025-03-07 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-03-07 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Micro company accounts made up to 2023-03-31 |
| 28/10/2328 October 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 28/10/2328 October 2023 | Administrative restoration application |
| 15/08/2315 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 15/08/2315 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/05/2217 May 2022 | Resolutions |
| 17/05/2217 May 2022 | Resolutions |
| 17/05/2217 May 2022 | Resolutions |
| 17/05/2217 May 2022 | Resolutions |
| 17/05/2217 May 2022 | Resolutions |
| 13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2022-05-03 |
| 12/05/2212 May 2022 | Memorandum and Articles of Association |
| 11/05/2211 May 2022 | Change of share class name or designation |
| 05/05/225 May 2022 | Cessation of Fisher Europa Limited as a person with significant control on 2022-05-03 |
| 05/05/225 May 2022 | Appointment of Miss Nichola Jane Taylor as a director on 2022-05-03 |
| 05/05/225 May 2022 | Appointment of Mr Gary Andrew Rhodes as a director on 2022-05-03 |
| 05/05/225 May 2022 | Notification of Nichola Jane Taylor as a person with significant control on 2022-05-03 |
| 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 |
| 05/05/225 May 2022 | Notification of Gary Andrew Rhodes as a person with significant control on 2022-05-03 |
| 05/05/225 May 2022 | Notification of Terry Steven Fisher as a person with significant control on 2022-05-03 |
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