P H SEALANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-30 |
22/12/2322 December 2023 | Confirmation statement made on 2023-10-28 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
30/08/2330 August 2023 | Micro company accounts made up to 2022-10-30 |
20/07/2320 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
17/05/2317 May 2023 | Registered office address changed from J7 Business Park Blackburn Road Clayton Le Moors Lancashire BB5 5JW to 29 Kemple View Clitheroe BB7 2QD on 2023-05-17 |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Confirmation statement made on 2022-10-28 with no updates |
01/02/231 February 2023 | Compulsory strike-off action has been suspended |
01/02/231 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 327 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCS FY8 1HN |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 14 HIGH STREET RISHTON BLACKBURN BB1 4LA |
04/01/164 January 2016 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/12/1422 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
08/11/138 November 2013 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM STONEBRIDGE MILL STONE BRIDGE LANE OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 3HX ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/11/1222 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM FIRST FLOOR VICTORY HOUSE THE SIDINGS BUSINESS PARK WHALLEY CLITHEROE LANCASHIRE BB7 9SE |
28/11/1128 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 31 COMMERCIAL ROAD GREAT HARWOOD BLACKBURN BB6 7JS |
17/05/1117 May 2011 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 4 CLAYTON STREET GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7AQ UNITED KINGDOM |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HACKER / 11/01/2011 |
28/10/1028 October 2010 | 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