PHASE 3 ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-08-07 with updates |
21/08/2521 August 2025 New | Notification of James Charles Henwood as a person with significant control on 2024-10-18 |
11/02/2511 February 2025 | Termination of appointment of Clive Rogers as a secretary on 2025-02-01 |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/02/2511 February 2025 | Termination of appointment of William David Rogers as a director on 2025-02-01 |
11/02/2511 February 2025 | Termination of appointment of Clive Rogers as a director on 2025-02-01 |
07/08/247 August 2024 | Notification of Elizabeth Caroline Hall as a person with significant control on 2024-04-06 |
07/08/247 August 2024 | Cessation of Clive Rogers as a person with significant control on 2024-04-06 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
18/06/2418 June 2024 | Appointment of Mr Scott Evans as a director on 2024-06-18 |
18/06/2418 June 2024 | Appointment of Mr James Charles Henwood as a director on 2024-06-18 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Notification of Adrian Hall as a person with significant control on 2024-02-01 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/11/2314 November 2023 | Change of details for Mr Clive Rogers as a person with significant control on 2023-11-14 |
14/11/2314 November 2023 | Confirmation statement made on 2023-08-07 with updates |
07/08/237 August 2023 | Confirmation statement made on 2022-11-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/12/1910 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/12/1819 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/12/1720 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
06/08/156 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/10/1414 October 2014 | 31/07/14 STATEMENT OF CAPITAL GBP 10200 |
24/09/1424 September 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | DIRECTOR APPOINTED MRS ELIZABETH CAROLINE HALL |
25/06/1425 June 2014 | DIRECTOR APPOINTED MR ADRIAN HALL |
06/06/146 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
24/01/1124 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
26/05/1026 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
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 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROGERS / 22/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID ROGERS / 22/05/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: UNIT 7 DARCY BUSINESS PARK LLANDARCY NEATH WEST GLAMORGAN SA10 6EJ |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/10/0616 October 2006 | £ NC 1000/11000 14/09/ |
16/10/0616 October 2006 | NC INC ALREADY ADJUSTED 14/09/06 |
01/06/061 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 5 CAROLINE TERRACE BLAENGWYNFI PORT TALBOT WEST GLAMORGAN SA13 3TP |
19/03/0419 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
27/05/0327 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
18/10/0118 October 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0015 August 2000 | NEW DIRECTOR APPOINTED |
19/06/0019 June 2000 | DIRECTOR RESIGNED |
19/06/0019 June 2000 | SECRETARY RESIGNED |
19/06/0019 June 2000 | NEW SECRETARY APPOINTED |
19/06/0019 June 2000 | NEW DIRECTOR APPOINTED |
08/06/008 June 2000 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ |
22/05/0022 May 2000 | 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