PHASE 3 ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

21/08/2521 August 2025 NewNotification of James Charles Henwood as a person with significant control on 2024-10-18

View Document

11/02/2511 February 2025 Termination of appointment of Clive Rogers as a secretary on 2025-02-01

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Termination of appointment of William David Rogers as a director on 2025-02-01

View Document

11/02/2511 February 2025 Termination of appointment of Clive Rogers as a director on 2025-02-01

View Document

07/08/247 August 2024 Notification of Elizabeth Caroline Hall as a person with significant control on 2024-04-06

View Document

07/08/247 August 2024 Cessation of Clive Rogers as a person with significant control on 2024-04-06

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

18/06/2418 June 2024 Appointment of Mr Scott Evans as a director on 2024-06-18

View Document

18/06/2418 June 2024 Appointment of Mr James Charles Henwood as a director on 2024-06-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Notification of Adrian Hall as a person with significant control on 2024-02-01

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Change of details for Mr Clive Rogers as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/10/1414 October 2014 31/07/14 STATEMENT OF CAPITAL GBP 10200

View Document

24/09/1424 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MRS ELIZABETH CAROLINE HALL

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ADRIAN HALL

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM PHASE 3 38 CHURCH STREET BRITON FERRY NEATH WEST GLAMORGAN SA11 2HJ

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROGERS / 22/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROGERS / 22/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: UNIT 7 DARCY BUSINESS PARK LLANDARCY NEATH WEST GLAMORGAN SA10 6EJ

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/10/0616 October 2006 £ NC 1000/11000 14/09/

View Document

16/10/0616 October 2006 NC INC ALREADY ADJUSTED 14/09/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 5 CAROLINE TERRACE BLAENGWYNFI PORT TALBOT WEST GLAMORGAN SA13 3TP

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

22/05/0022 May 2000 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