PHI STRUCTURAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewPrevious accounting period extended from 2025-02-17 to 2025-02-28

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

13/02/2513 February 2025 Unaudited abridged accounts made up to 2024-02-17

View Document

31/10/2431 October 2024 Registered office address changed from Enterprise House 2 the Crest London NW4 2HN England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2024-10-31

View Document

17/02/2417 February 2024 Annual accounts for year ending 17 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-02-24

View Document

14/11/2314 November 2023 Previous accounting period shortened from 2023-02-18 to 2023-02-17

View Document

24/02/2324 February 2023 Annual accounts for year ending 24 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-02-25

View Document

16/11/2216 November 2022 Previous accounting period shortened from 2022-02-19 to 2022-02-18

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-02-26

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

18/11/2118 November 2021 Previous accounting period shortened from 2021-02-20 to 2021-02-19

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

17/02/2117 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL WILKINSON / 03/06/2019

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL ELIZABETH WILKINSON / 03/06/2019

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILKINSON / 03/06/2019

View Document

12/02/2012 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 PREVSHO FROM 21/02/2019 TO 20/02/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

18/12/1818 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PREVSHO FROM 22/02/2018 TO 21/02/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 PREVSHO FROM 23/02/2017 TO 22/02/2017

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CURRSHO FROM 24/02/2016 TO 23/02/2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 PREVSHO FROM 25/02/2016 TO 24/02/2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM ENTERPRISE HOUSE, 2 THE CREST HENDON LONDON NW4 2HW

View Document

11/04/1611 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 PREVSHO FROM 26/02/2015 TO 25/02/2015

View Document

25/11/1525 November 2015 PREVSHO FROM 28/02/2015 TO 26/02/2015

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILKINSON / 04/11/2013

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIGAIL ELIZABETH WILKINSON / 04/11/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/12/1114 December 2011 DIRECTOR APPOINTED MRS ALIGAIL ELIZABETH WILKINSON

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILKINSON / 08/03/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information