P & H ELECTRICAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-08-02 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Director's details changed for Mr Brian Edward Hearn on 2025-02-10

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

24/10/2424 October 2024 Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to Bizspace, Courtwick Lane Littlehampton West Sussex BN17 7TL on 2024-10-24

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

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

View Accounts

22/02/2422 February 2024 Director's details changed for Mr Jason Oliver Power on 2024-02-22

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

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

View Accounts

10/03/2310 March 2023 Cessation of Future Property Group Ltd as a person with significant control on 2022-01-31

View Document

10/03/2310 March 2023 Notification of Future Designer Homes Limited as a person with significant control on 2022-02-01

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Brian Edward Hearn on 2022-05-16

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Cessation of Future Property Group Ltd as a person with significant control on 2022-01-30

View Document

03/02/223 February 2022 Notification of Brian Edward Hearn as a person with significant control on 2022-01-31

View Document

17/01/2217 January 2022 Registered office address changed from 3 Ivy Arch Road Worthing West Sussex BN14 8BX United Kingdom to 303 Goring Road Worthing West Sussex BN12 4NX on 2022-01-17

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE PROPERTY GROUP LTD

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 CESSATION OF BRIAN EDWARD HEARN AS A PSC

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON OLIVER POWER / 23/07/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEARN / 01/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 26 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 14 WARNHAM CLOSE GORING BY SEA WORTHING WEST SUSSEX BN12 4JW ENGLAND

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 26 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX UNITED KINGDOM

View Document

28/05/1428 May 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 7-11 ARDSHEAL ROAD WORTHING WEST SUSSEX BN14 7RN UNITED KINGDOM

View Document

28/01/1428 January 2014 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