PHASED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

15/11/2415 November 2024 Registered office address changed from 11 Dragonfly End Newbury RG14 2GD England to 12 Pond Close Newbury RG14 6HJ on 2024-11-15

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

26/11/2326 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Registered office address changed from 3 Pinfold Place Thatcham RG19 3AB United Kingdom to 11 Dragonfly End Newbury RG14 2GD on 2023-04-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

13/01/2213 January 2022 Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT

View Document

13/01/2213 January 2022 Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT

View Document

12/01/2212 January 2022 Appointment of James Alan Marshall as a director on 2021-12-20

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Notification of James Alan Marshall as a person with significant control on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Nathan Alexander Holder as a director on 2021-12-15

View Document

20/12/2120 December 2021 Cessation of Nathan Alexander Holder as a person with significant control on 2021-12-15

View Document

20/12/2120 December 2021 Registered office address changed from Flat 3 Dorrington Walk Cheltenham GL51 0JD United Kingdom to 6 Paynesdown Road Thatcham Berkshire RG19 3RU on 2021-12-20

View Document

23/02/2123 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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