PHG CONSULTING ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-05 with updates

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Change of share class name or designation

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

29/12/2329 December 2023 Particulars of variation of rights attached to shares

View Document

19/12/2319 December 2023 Appointment of Mr Daniel James as a director on 2023-11-03

View Document

19/12/2319 December 2023 Termination of appointment of Nicola Dawn Grigorian as a secretary on 2023-11-03

View Document

19/12/2319 December 2023 Termination of appointment of Daniel James as a director on 2023-11-03

View Document

19/12/2319 December 2023 Termination of appointment of Sian Davis as a director on 2023-11-03

View Document

19/12/2319 December 2023 Termination of appointment of Nicola Dawn Grigorian as a director on 2023-11-03

View Document

19/12/2319 December 2023 Cessation of Pierre Henri Grigorian as a person with significant control on 2023-11-03

View Document

19/12/2319 December 2023 Notification of Phg Eot Trustee Limited as a person with significant control on 2023-11-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

03/04/233 April 2023 Purchase of own shares.

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-02-01

View Document

03/04/233 April 2023 Purchase of own shares.

View Document

03/04/233 April 2023 Purchase of own shares.

View Document

03/04/233 April 2023 Purchase of own shares.

View Document

02/02/232 February 2023 Appointment of Mr Anthony Owens-Redwood as a director on 2023-01-01

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

08/01/238 January 2023 Resolutions

View Document

28/11/2228 November 2022 Second filing of Confirmation Statement dated 2019-05-05

View Document

28/11/2228 November 2022 Second filing of Confirmation Statement dated 2021-05-05

View Document

28/11/2228 November 2022 Second filing of Confirmation Statement dated 2020-05-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/07/214 July 2021 Registered office address changed from 62 Albany Road Cardiff CF24 3RR United Kingdom to Llys Y Delyn 107 Cowbridge Road East Cardiff CF11 9AG on 2021-07-04

View Document

05/05/215 May 2021 Confirmation statement made on 2021-05-05 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

17/05/2017 May 2020 Confirmation statement made on 2020-05-05 with no updates

View Document

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087150800002

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087150800001

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 Confirmation statement made on 2019-05-05 with no updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

09/05/189 May 2018 CESSATION OF STEPHEN JOHN DAVIS AS A PSC

View Document

09/05/189 May 2018 CESSATION OF NICOLA DAWN GRIGORIAN AS A PSC

View Document

09/05/189 May 2018 CESSATION OF SIAN DAVIS AS A PSC

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS NICOLA DAWN GRIGORIAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN DAVIS

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MRS SIAN DAVIS

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/06/1712 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIS

View Document

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA DAWN GRIGORIAN / 30/04/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE HENRI GRIGORIAN / 30/04/2017

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 11 ALMA ROAD CARDIFF CF23 5BD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE HENRI GRIGORIAN / 23/09/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/11/149 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information