PHAERIS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

10/03/2510 March 2025 Change of details for Mr Gareth David Morgan Newton-Williams as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-07

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Micro company accounts made up to 2023-07-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

16/07/2416 July 2024 Director's details changed for Mr Gareth David Morgan Newton-Williams on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Mr Gareth David Morgan Newton-Williams as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

19/02/2419 February 2024 Micro company accounts made up to 2022-07-31

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/04/224 April 2022 Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-04-04

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-07-31

View Document

22/04/2122 April 2021 DISS40 (DISS40(SOAD))

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID MORGAN NEWTON-WILLIAMS / 14/04/2021

View Document

14/04/2114 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID MORGAN NEWTON-WILLIAMS / 14/04/2021

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID MORGAN NEWTON-WILLIAMS / 18/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH DAVID MORGAN NEWTON-WILLIAMS / 18/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 210A HITHER GREEN LANE LONDON SE13 6RT UNITED KINGDOM

View Document

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

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID MORGAN NEWTON-WILLIAMS / 03/09/2017

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information