PH ENGINEERING LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Return of final meeting in a members' voluntary winding up

View Document

15/01/2415 January 2024 Registered office address changed from 115 Gore Road Burnham Slough SL1 7DF England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2024-01-15

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Appointment of a voluntary liquidator

View Document

12/01/2412 January 2024 Declaration of solvency

View Document

12/01/2412 January 2024 Resolutions

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

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

View Accounts

12/11/2312 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/01/2131 January 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/04/1717 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/01/1525 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMAT JERAMBHAI SIDPARA / 23/12/2013

View Document

25/01/1525 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS VARSHA HIMAT SIDPARA / 23/12/2013

View Document

25/01/1525 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT 11 CROWN TRADING CENTRE CLAYTON ROAD HAYES MIDDLESEX UB3 1DU

View Document

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/01/128 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/01/118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMAT JERAMBHAI SIDPARA / 15/01/2010

View Document

04/06/094 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/01/093 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: UNIT 11 CROWN TRADING CENTRE CLAYTON ROAD HAYES MIDDLESEX UB3 1AX

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0714 August 2007 S366A DISP HOLDING AGM 30/07/07

View Document

14/08/0714 August 2007 S386 DISP APP AUDS 30/07/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/05/9630 May 1996 AUDITOR'S RESIGNATION

View Document

19/01/9619 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

24/03/9224 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 WD 05/10/88 AD 28/02/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

13/10/8813 October 1988 WD 05/10/88 PD 28/02/87--------- £ SI 2@1

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: 23-24 MARGARET STREET LONDON W1

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/02/8723 February 1987 COMPANY NAME CHANGED RAPID 2609 LIMITED CERTIFICATE ISSUED ON 23/02/87

View Document

03/02/873 February 1987 CERTIFICATE OF INCORPORATION

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