PHAROS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/06/2428 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

18/06/2418 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

07/06/237 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Satisfaction of charge 3 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 1 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 2 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 037958310006 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 5 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 4 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN JACKSON

View Document

02/12/202 December 2020 SECRETARY APPOINTED MRS HEATHER JANE WATERSON

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/06/2017 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

15/06/1815 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APTED HOLDINGS LIMITED

View Document

23/05/1723 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037958310006

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

08/04/168 April 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 25/06/14 FULL LIST AMEND

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY APPOINTED MR STEPHEN JACKSON

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM, 228 LYTHALLS LANE, FOLESHILL, COVENTRY, CV6 6GF

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM APTED / 14/03/2012

View Document

21/02/1221 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

28/06/1028 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES JONES / 25/06/2010

View Document

21/05/1021 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED PHAROS ENGINEERING LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 SHARES AGREEMENT OTC

View Document

22/02/0522 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0522 February 2005 £ NC 337000/337100 22/11

View Document

22/02/0522 February 2005 NC INC ALREADY ADJUSTED 22/11/04

View Document

21/01/0521 January 2005 NC INC ALREADY ADJUSTED 01/10/01

View Document

21/01/0521 January 2005 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0521 January 2005 £ NC 100/337000 01/10

View Document

21/01/0521 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED SKELCHER & ROWE LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/10/013 October 2001 COMPANY NAME CHANGED GW 611 LIMITED CERTIFICATE ISSUED ON 03/10/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/12/0019 December 2000 FIRST GAZETTE

View Document

24/08/9924 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/09/99

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: WINDSOR HOUSE 3 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS B2 5JX

View Document

25/06/9925 June 1999 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