PHASEIDEAL LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/11/1425 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID BROWN / 22/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: BAXTERS 87 TETTENHALL ROAD WOLVERHAMPTON WV3 9NF

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: C/O MESSRS BAXTERS 85 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9NE

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: SUTHERLAND HOUSE, SUTHERLAND AVENUE, BILSTON RD, WOLVERHAMPTON, WEST MIDLANDS. WV2 2JH

View Document

21/01/9821 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/10/9214 October 1992 EXEMPTION FROM APPOINTING AUDITORS 29/09/92

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/924 July 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9110 July 1991 NC INC ALREADY ADJUSTED 31/01/91

View Document

10/07/9110 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/91

View Document

02/05/912 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 05/12/90

View Document

05/12/905 December 1990 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