PASSIVHAUS CONTRACTS LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewPrevious accounting period shortened from 2024-11-30 to 2024-11-29

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

27/09/2427 September 2024 Change of details for Mrs Tara Lee Murphy as a person with significant control on 2024-09-27

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/08/2412 August 2024 Change of details for Mre Tara Lee Murphy as a person with significant control on 2023-04-06

View Document

01/08/241 August 2024 Notification of Brian Pierce Murphy as a person with significant control on 2024-04-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

17/10/2317 October 2023 Notification of Tara Lee Murphy as a person with significant control on 2023-04-06

View Document

11/10/2311 October 2023 Change of details for a person with significant control

View Document

10/10/2310 October 2023 Cessation of Brian Pierce Murphy as a person with significant control on 2023-04-06

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Termination of appointment of Mark Robert Baker as a director on 2023-04-04

View Document

07/06/237 June 2023 Registered office address changed from Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England to 42a High Street Broadstairs Kent CT10 1JT on 2023-06-07

View Document

05/05/235 May 2023 Termination of appointment of David Glenn Hall as a director on 2023-04-04

View Document

05/05/235 May 2023 Change of details for Mr Brian Pierce Murphy as a person with significant control on 2023-04-06

View Document

05/05/235 May 2023 Cessation of Mark Robert Baker as a person with significant control on 2023-04-04

View Document

05/05/235 May 2023 Cessation of David Glenn Hall as a person with significant control on 2023-04-04

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

03/05/223 May 2022 Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG United Kingdom to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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