PHOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr James Simon Cadisch on 2024-04-02

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

23/01/2323 January 2023 Appointment of Mr Alexander Frederick Temple Cadisch as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLINGTON

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID CADISCH / 25/11/2019

View Document

03/04/203 April 2020 CESSATION OF ANTHONY ALEXANDER MILLINGTON AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JAMES SIMON CADISCH

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID CADISCH / 10/04/2015

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM FINCHLEY INDUSTRIAL ESTATE 879 HIGH ROAD FINCHLEY LONDON N12 8QA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 PREVSHO FROM 31/03/2014 TO 30/06/2013

View Document

08/12/138 December 2013 18/11/13 STATEMENT OF CAPITAL GBP 125

View Document

02/12/132 December 2013 ADOPT ARTICLES 22/11/2013

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR HERMAN VAN DRIEL

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084666910001

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR ANTHONY ALEXANDER MILLINGTON

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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