PHASE II LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from Unit 7a Radford Crescent Billericay Essex CM12 0DU England to 452 Green Lane London SE9 3TG on 2025-03-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/04/2324 April 2023 Confirmation statement made on 2022-05-16 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

09/11/199 November 2019 PSC'S CHANGE OF PARTICULARS / ALAN DOBBS / 20/10/2018

View Document

09/11/199 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MASON

View Document

09/11/199 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY MASON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM THE LEATHER WORKS REAR OF 188 HALFWAY STREET SIDCUP KENT DA15 8DJ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR GULSEN HUSEYIN

View Document

07/11/157 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

23/03/1423 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

02/11/132 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GULSEN HUSEYIN / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOBBS / 26/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 73 LOWFIELD STREET DARTFORD KENT DA1 1HP UNITED KINGDOM

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET GILL

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR ALAN DOBBS

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MRS MARGARET ROSE GILL

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/01/115 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HOA LTD

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GULSEN HUSEYIN / 30/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GULSEN HUSEYIN / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOA LTD / 13/11/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR KAMRAN HUSEYIN

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED KAMRAN HUSEYIN

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 55 BROMLEY HILL BROMLEY KENT BR1 4NA

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 68 HIGH STREET CHISLEHURST KENT BR7 5AQ

View Document

22/10/0722 October 2007 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