PHD HOISTS & MASTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a small company made up to 2024-08-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Accounts for a small company made up to 2023-08-31

View Document

07/03/247 March 2024 Satisfaction of charge 096898180003 in full

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Appointment of Mr Daniel Francis Dwyer as a director on 2023-07-28

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

23/09/2223 September 2022 Termination of appointment of Peter Hoar as a director on 2022-09-05

View Document

14/12/2114 December 2021 Notification of Phd Group (Uk) Ltd as a person with significant control on 2021-09-01

View Document

14/12/2114 December 2021 Cessation of Jane Teresa Dwyer as a person with significant control on 2021-09-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

22/10/2122 October 2021 Appointment of Mr Sean Dwyer as a director on 2019-06-21

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

22/10/2122 October 2021 Termination of appointment of Sean Dwyer as a director on 2020-10-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Satisfaction of charge 096898180002 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 096898180001 in full

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

09/07/219 July 2021 Registration of charge 096898180004, created on 2021-07-06

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM FRIARSWOOD CHIPPERFIELD ROAD KINGS LANGLEY HERTFORDSHIRE WD4 9JB ENGLAND

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096898180002

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM MONACO HOUSE STATION ROAD KINGS LANGLEY WD4 8LQ ENGLAND

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR BULENT OSMAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096898180001

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MAYADEEN

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR BULENT OSMAN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR PETER HOAR

View Document

19/01/1719 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MOHAMED NASEER MAYADEEN

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 1 KILMARSH ROAD LONDON W6 0PL UNITED KINGDOM

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/04/165 April 2016 COMPANY NAME CHANGED PHD MAST CLIMBERS LIMITED CERTIFICATE ISSUED ON 05/04/16

View Document

16/07/1516 July 2015 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