PHC 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
11/07/2511 July 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

16/03/2316 March 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

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Change of details for Mr Peter William Hansen-Chambers as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Secretary's details changed for Mr Peter Hansen-Chambers on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mrs Ruth Hansen-Chambers on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Mr Peter William Hansen-Chambers as a person with significant control on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Peter William Hansen-Chambers on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Peter William Hansen-Chambers on 2021-08-03

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

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 19/06/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS RUTH HANSEN-CHAMBERS

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM SRL ACCOUNTANCY & PAYROLL SERVICES, ENTRANCE E2 111 ROSS WALK LEICESTER LE4 5HH

View Document

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

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HANSEN-CHAMBERS / 14/09/2016

View Document

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

View Accounts

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 6TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HANSEN-CHAMBERS / 26/06/2015

View Document

09/07/159 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HANSEN-CHAMBERS / 26/06/2015

View Document

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

View Accounts

02/06/152 June 2015 ADOPT ARTICLES 16/05/2015

View Document

02/06/152 June 2015 16/05/15 STATEMENT OF CAPITAL GBP 120

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 3 BAKERS CLOSE COTGRAVE NOTTINGHAM NG12 3RG ENGLAND

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information