P & H ELECTRICAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Confirmation statement made on 2025-08-02 with updates |
| 11/02/2511 February 2025 | Total exemption full accounts made up to 2024-03-31 |
| 10/02/2510 February 2025 | Director's details changed for Mr Brian Edward Hearn on 2025-02-10 |
| 27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 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 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-08-02 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/02/2422 February 2024 | Director's details changed for Mr Jason Oliver Power on 2024-02-22 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-02 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/03/2310 March 2023 | Cessation of Future Property Group Ltd as a person with significant control on 2022-01-31 |
| 10/03/2310 March 2023 | Notification of Future Designer Homes Limited as a person with significant control on 2022-02-01 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/05/2216 May 2022 | Director's details changed for Mr Brian Edward Hearn on 2022-05-16 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Cessation of Future Property Group Ltd as a person with significant control on 2022-01-30 |
| 03/02/223 February 2022 | Notification of Brian Edward Hearn as a person with significant control on 2022-01-31 |
| 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 |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/09/2015 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE PROPERTY GROUP LTD |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 15/05/2015 May 2020 | CESSATION OF BRIAN EDWARD HEARN AS A PSC |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/10/198 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 23/07/1823 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON OLIVER POWER / 23/07/2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
| 10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEARN / 01/06/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 26 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX |
| 27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/02/161 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/05/155 May 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 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 |
| 30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 26 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX UNITED KINGDOM |
| 28/05/1428 May 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
| 06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 7-11 ARDSHEAL ROAD WORTHING WEST SUSSEX BN14 7RN UNITED KINGDOM |
| 28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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