PHA ICON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Termination of appointment of Reece Mcdonagh as a director on 2024-07-31

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Termination of appointment of Robert Francis Lang as a director on 2022-06-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-12 with updates

View Document

01/11/211 November 2021 Notification of Oliver Lang as a person with significant control on 2021-09-24

View Document

19/10/2119 October 2021 Appointment of Mr Reece Mcdonagh as a director on 2021-09-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM TANZARO HOUSE ARDWICK GREEN NORTH MANCHESTER GREATER MANCHESTER M12 6FZ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS LANG / 24/01/2019

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT FRANCIS LANG / 24/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA MARGARET LANG / 24/01/2019

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR OLIVER LANG

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR NANCY KEENE

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/07/135 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NANCY LANG / 17/12/2011

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 13 June 2011 with full list of shareholders

View Document

24/04/1224 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARGARET LANG / 12/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS LANG / 12/06/2010

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE MCINTYRE

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY LANG / 12/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1030 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS; AMEND

View Document

04/08/094 August 2009 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS; AMEND

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANCY MORRIS LANG / 06/04/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 £ IC 954/928 30/06/05 £ SR 26@1=26

View Document

20/07/0520 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/0520 July 2005 RE DEED 14/06/05

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 £ IC 980/954 24/05/05 £ SR 26@1=26

View Document

29/06/0529 June 2005 P HAMMOND SELL SHRS B&C 28/02/05

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NC INC ALREADY ADJUSTED 08/07/03

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0317 July 2003 £ NC 1000/1005 08/07/0

View Document

17/07/0317 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/0312 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 COMPANY NAME CHANGED FOLDER STACK LIMITED CERTIFICATE ISSUED ON 05/08/02

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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