PHI LIGHTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-04 with updates |
17/02/2517 February 2025 | Registered office address changed from C9 Glyme Court Oxford Office Village Langford Lane, Kidlington Oxford OX5 1LQ England to 6 Oban Road Coventry CV6 6HH on 2025-02-17 |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Memorandum and Articles of Association |
30/12/2430 December 2024 | Change of share class name or designation |
28/12/2428 December 2024 | Particulars of variation of rights attached to shares |
28/12/2428 December 2024 | Particulars of variation of rights attached to shares |
28/12/2428 December 2024 | Particulars of variation of rights attached to shares |
28/12/2428 December 2024 | Particulars of variation of rights attached to shares |
19/12/2419 December 2024 | Termination of appointment of Martin Nicholas Oakes as a director on 2024-12-11 |
19/12/2419 December 2024 | Cessation of Jonathan Paul Dale as a person with significant control on 2024-12-11 |
19/12/2419 December 2024 | Cessation of Martin Nicholas Oakes as a person with significant control on 2024-12-11 |
19/12/2419 December 2024 | Memorandum and Articles of Association |
19/12/2419 December 2024 | Notification of Smart Systems Uk Limited as a person with significant control on 2024-12-11 |
19/12/2419 December 2024 | Appointment of Mr Ian David Hill as a director on 2024-12-11 |
19/12/2419 December 2024 | Appointment of Mrs Katie Westcott as a secretary on 2024-12-11 |
19/12/2419 December 2024 | Appointment of Mrs Katie Westcott as a director on 2024-12-11 |
19/12/2419 December 2024 | Termination of appointment of Jonathan Paul Dale as a director on 2024-12-11 |
19/12/2419 December 2024 | Resolutions |
01/11/241 November 2024 | Second filing of Confirmation Statement dated 2024-02-04 |
22/10/2422 October 2024 | Satisfaction of charge 046564740001 in full |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-04 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ England to C9 Glyme Court Oxford Office Village Langford Lane, Kidlington Oxford OX5 1LQ on 2023-11-29 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Change of share class name or designation |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Change of details for Mr Martin Nicholas Oakes as a person with significant control on 2022-02-17 |
18/02/2218 February 2022 | Director's details changed for Martin Nicholas Oakes on 2022-02-17 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
06/10/216 October 2021 | Registered office address changed from C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG United Kingdom to Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
17/04/1917 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/12/2018 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/12/2018 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/12/2018 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/12/2018 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | APPOINTMENT TERMINATED, SECRETARY PENNY DALE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS OAKES / 14/02/2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/06/2016 |
22/02/1722 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / PENNY ANNE DALE / 01/06/2016 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP UNITED KINGDOM |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM UNIT 9 BROOK BUSINESS PARK BROOKHAMPTON LANE KINETON WARWICKSHIRE CV35 0JA |
10/06/1610 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046564740001 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
01/04/151 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / PENNY ANNE SHARPE / 15/02/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM UNIT 8 DENE VALLEY BUSINESS CENTRE BROOKHAMPTON LANE KINETON WARWICKSHIRE CV35 0JD |
29/08/1429 August 2014 | ADOPT ARTICLES 14/08/2014 |
29/08/1429 August 2014 | DIRECTOR APPOINTED MARTIN NICHOLAS OAKES |
29/08/1429 August 2014 | 14/08/14 STATEMENT OF CAPITAL GBP 101 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/02/1426 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | 04/02/13 NO CHANGES |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | 04/02/11 NO CHANGES |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM PHIL LIGHTING LTD THE OLD DRIER BURLAND HOUSE FARM TYSOE ROAD OXHILL WARWICK CV35 0RD |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/03/0711 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/02/0518 February 2005 | COMPANY NAME CHANGED MOODY TIGER LIMITED CERTIFICATE ISSUED ON 18/02/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/03/044 March 2004 | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED |
26/02/0326 February 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | DIRECTOR RESIGNED |
04/02/034 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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