PHD IN COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Termination of appointment of John Alistair Donaldson as a director on 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of John Donaldson as a secretary on 2024-12-31

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-11-30

View Document

03/07/243 July 2024 Termination of appointment of Duncan John Strike as a director on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Duncan John Strike as a secretary on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Mr John Donaldson as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Mr Gary James West as a director on 2024-07-02

View Document

26/06/2426 June 2024 Appointment of Mr John Alistair Donaldson as a director on 2024-06-25

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Particulars of variation of rights attached to shares

View Document

10/01/2410 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Resolutions

View Document

22/12/2322 December 2023 Termination of appointment of Alan Edward Farthing as a director on 2023-12-13

View Document

22/12/2322 December 2023 Appointment of Mr Brian Drought as a director on 2023-12-13

View Document

20/12/2320 December 2023 Registration of charge 032855940004, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 032855940003, created on 2023-12-19

View Document

17/12/2317 December 2023 Satisfaction of charge 032855940002 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-11-30

View Document

08/03/238 March 2023 Termination of appointment of Matthew Wyatt as a director on 2023-02-13

View Document

24/01/2324 January 2023 Appointment of Mr Duncan John Strike as a secretary on 2023-01-10

View Document

24/01/2324 January 2023 Termination of appointment of Suzanne Charman as a secretary on 2023-01-10

View Document

02/12/222 December 2022 Termination of appointment of Nicholas John East as a director on 2022-12-01

View Document

02/12/222 December 2022 Termination of appointment of Sarah Anne Berrington as a director on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Appointment of Mr David William Joshua Rolf as a director on 2022-10-01

View Document

03/10/223 October 2022 Appointment of Mr Matthew Wyatt as a director on 2022-10-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Current accounting period shortened from 2021-12-31 to 2021-11-30

View Document

02/11/212 November 2021 Termination of appointment of Juilet Hill as a secretary on 2021-10-26

View Document

02/11/212 November 2021 Termination of appointment of Graham Geoffrey Hill as a director on 2021-10-26

View Document

02/11/212 November 2021 Cessation of Graham Geoffrey Hill as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Cessation of Juilet Hill as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Notification of Asset Services Group Limited as a person with significant control on 2021-10-26

View Document

02/11/212 November 2021 Registered office address changed from Venture West Greenham Business Park Newbury Berks RG19 6HN to 115 Victoria Road Ferndown BH22 9HU on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Duncan John Strike as a director on 2021-10-26

View Document

02/11/212 November 2021 Appointment of Mr Alan Edward Farthing as a director on 2021-10-26

View Document

29/10/2129 October 2021 Registration of charge 032855940002, created on 2021-10-26

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

24/10/1924 October 2019 DIRECTOR APPOINTED MRS SARAH ANNE BERRINGTON

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN EAST

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY HILL / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY HILL / 04/01/2018

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JUILET HILL / 04/01/2018

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM GEOFFREY HILL / 04/01/2018

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MRS JUILET HILL

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

25/04/1425 April 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

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

25/07/1325 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

07/12/127 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 PURCHASE AGREEMENT 8000 SHARES @ £1 EACH BETWEEN COMPANY & PHILIP PECK 06/12/2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM VENTURE WEST NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HN

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/04/1119 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP PECK

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP PECK

View Document

03/12/103 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAVIN LE MARCHANT PECK / 02/10/2009

View Document

08/12/098 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFREY HILL / 02/10/2009

View Document

02/10/092 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/11/04; CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: 92E MAIN STREET NEW GREENHAM PARK THATCHAM BERKSHIRE RG19 6HN

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 29/11/00; NO CHANGE OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 ADOPT MEM AND ARTS 29/05/97

View Document

10/07/9710 July 1997 REDESIGNATION OF SHARES 29/05/97

View Document

10/07/9710 July 1997 NC INC ALREADY ADJUSTED 29/05/97

View Document

10/07/9710 July 1997 £ NC 1000/20000 29/05/97

View Document

18/01/9718 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 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