PHAROS BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-12 with updates |
04/09/244 September 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Notification of Apted Group Ltd as a person with significant control on 2020-12-15 |
10/11/2110 November 2021 | Cessation of Pharos Group Limited as a person with significant control on 2020-12-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Audited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/06/2010 June 2020 | 30/09/19 AUDITED ABRIDGED |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/05/199 May 2019 | 30/09/18 AUDITED ABRIDGED |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/06/1811 June 2018 | 30/09/17 AUDITED ABRIDGED |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/05/1724 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
15/09/1615 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043926940004 |
17/06/1617 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
17/03/1617 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
27/04/1527 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
23/03/1523 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
11/04/1411 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
20/03/1420 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
29/11/1329 November 2013 | SECRETARY APPOINTED MR STEPHEN JACKSON |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES |
21/03/1321 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 228 LYTHALLS LANE FOLESHILL COVENTRY CV6 6GF |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM UNIT G1 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP ENGLAND |
12/02/1312 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/02/139 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/12/124 December 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL LYMAN |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/03/1219 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM APTED / 14/03/2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/03/1115 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LYMAN / 06/03/2010 |
15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06 |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/03/0712 March 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/10/0623 October 2006 | NEW SECRETARY APPOINTED |
23/10/0623 October 2006 | SECRETARY RESIGNED |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 6 EDGAR STREET WORCESTER WR1 2LR |
13/03/0613 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0613 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SANSOME LODGE 4 SANSOME WALK WORCESTER WR1 1LH |
16/06/0516 June 2005 | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | COMPANY NAME CHANGED GLOBALCRUISE LIMITED CERTIFICATE ISSUED ON 08/10/04 |
12/05/0412 May 2004 | SECRETARY RESIGNED |
29/04/0429 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED |
14/04/0414 April 2004 | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | REGISTERED OFFICE CHANGED ON 23/04/03 FROM: GROSVENOR HOUSE 1 ST MARYS STREET WORCESTER WR1 1HA |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | NEW SECRETARY APPOINTED |
23/04/0323 April 2003 | SECRETARY RESIGNED |
23/04/0323 April 2003 | DIRECTOR RESIGNED |
16/12/0216 December 2002 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
12/03/0212 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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