PHI LIGHTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewPrevious accounting period shortened from 2025-03-31 to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

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

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Change of share class name or designation

View Document

28/12/2428 December 2024 Particulars of variation of rights attached to shares

View Document

28/12/2428 December 2024 Particulars of variation of rights attached to shares

View Document

28/12/2428 December 2024 Particulars of variation of rights attached to shares

View Document

28/12/2428 December 2024 Particulars of variation of rights attached to shares

View Document

19/12/2419 December 2024 Termination of appointment of Martin Nicholas Oakes as a director on 2024-12-11

View Document

19/12/2419 December 2024 Cessation of Jonathan Paul Dale as a person with significant control on 2024-12-11

View Document

19/12/2419 December 2024 Cessation of Martin Nicholas Oakes as a person with significant control on 2024-12-11

View Document

19/12/2419 December 2024 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Notification of Smart Systems Uk Limited as a person with significant control on 2024-12-11

View Document

19/12/2419 December 2024 Appointment of Mr Ian David Hill as a director on 2024-12-11

View Document

19/12/2419 December 2024 Appointment of Mrs Katie Westcott as a secretary on 2024-12-11

View Document

19/12/2419 December 2024 Appointment of Mrs Katie Westcott as a director on 2024-12-11

View Document

19/12/2419 December 2024 Termination of appointment of Jonathan Paul Dale as a director on 2024-12-11

View Document

19/12/2419 December 2024 Resolutions

View Document

01/11/241 November 2024 Second filing of Confirmation Statement dated 2024-02-04

View Document

22/10/2422 October 2024 Satisfaction of charge 046564740001 in full

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Change of details for Mr Martin Nicholas Oakes as a person with significant control on 2022-02-17

View Document

18/02/2218 February 2022 Director's details changed for Martin Nicholas Oakes on 2022-02-17

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

17/04/1917 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/12/2018

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/12/2018

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/12/2018

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/12/2018

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY PENNY DALE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS OAKES / 14/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 01/06/2016

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / PENNY ANNE DALE / 01/06/2016

View Document

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

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM UNIT 9 BROOK BUSINESS PARK BROOKHAMPTON LANE KINETON WARWICKSHIRE CV35 0JA

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046564740001

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / PENNY ANNE SHARPE / 15/02/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

29/08/1429 August 2014 ADOPT ARTICLES 14/08/2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MARTIN NICHOLAS OAKES

View Document

29/08/1429 August 2014 14/08/14 STATEMENT OF CAPITAL GBP 101

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 04/02/13 NO CHANGES

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 04/02/11 NO CHANGES

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

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

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DALE / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 COMPANY NAME CHANGED MOODY TIGER LIMITED CERTIFICATE ISSUED ON 18/02/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 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