PHB CONSULTING LIMITED

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 2025-06-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

07/02/237 February 2023 Change of details for Mr Peter Howard Bull as a person with significant control on 2023-02-07

View Document

06/02/236 February 2023 Notification of Caroline Bull as a person with significant control on 2022-06-02

View Document

06/02/236 February 2023 Change of details for Mr Peter Howard Bull as a person with significant control on 2022-06-02

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Registered office address changed from 68 Church Lane Fradley Lichfield Staffordshire WS13 8NN England to The Old Bakery 90 Camden Road Tunbridge Wells TN1 2QP on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Peter Howard Bull as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Peter Howard Bull on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Caroline Bull as a director on 2022-04-01

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HOWARD BULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 47 ARCHWAY STREET LONDON SW13 0AS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD BULL / 01/06/2015

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 97 GOWAN AVENUE LONDON SW6 6RQ ENGLAND

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 68 CHURCH LANE FRADLEY LICHFIELD STAFFORDSHIRE WS13 8NN

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 97 CHURCH LANE FRADLEY LICHFIELD STAFFORDSHIRE WS13 8NN UNITED KINGDOM

View Document

02/06/142 June 2014 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