PHD PROJECT SERVICES LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

30/03/2330 March 2023 Director's details changed for Mr Ben Robinson on 2023-03-30

View Document

20/01/2320 January 2023 Termination of appointment of Karen Robinson as a director on 2023-01-13

View Document

20/01/2320 January 2023 Appointment of Mr Alistair Stewart Bell as a director on 2023-01-13

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

20/01/2320 January 2023 Notification of Harrison Safety Management Ltd as a person with significant control on 2023-01-13

View Document

20/01/2320 January 2023 Change of details for Plant Hire Division Group Limited as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / PLANT HIRE DIVISION GROUP LIMITED / 23/11/2020

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 12 GREENLEAS ROAD WALLASEY MERSEYSIDE CH45 8LS ENGLAND

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / PLANT HIRE DIVISION GROUP LIMITED / 23/11/2020

View Document

06/06/206 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

03/10/193 October 2019 CURREXT FROM 30/09/2019 TO 31/01/2020

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR STEPHEN ANDREW HENDERSON

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR BEN ROBINSON

View Document

25/09/1825 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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