PHAZE SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
19/10/2419 October 2024 | Compulsory strike-off action has been discontinued |
17/10/2417 October 2024 | Confirmation statement made on 2024-07-27 with no updates |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
27/04/2327 April 2023 | Registered office address changed from Unit 10 Greencroft Industrial Park Stanley DH9 7XN England to Former Tipping Gears Haugh Lane Stella Blaydon-on-Tyne Tyne and Wear NE21 4SA on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
11/06/1911 June 2019 | CESSATION OF JUNE MARGARET HERON AS A PSC |
11/06/1911 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JUNE HERON |
11/06/1911 June 2019 | APPOINTMENT TERMINATED, SECRETARY JUNE HERON |
20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PAUL JEAVENS |
20/05/1920 May 2019 | DIRECTOR APPOINTED MR MARK PAUL JEAVENS |
11/03/1911 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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