PHIDEX CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
19/04/2419 April 2024 | Accounts for a small company made up to 2023-12-31 |
26/02/2426 February 2024 | Previous accounting period shortened from 2024-02-29 to 2023-12-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-01 with updates |
29/11/2329 November 2023 | Director's details changed for Mr Mathew Bridge on 2023-09-29 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
29/11/2329 November 2023 | Registered office address changed from Unit 4 George Road Edgbaston Birmingham B15 1NP England to Brisance House Euxton Lane Euxton Chorley PR7 6AQ on 2023-11-29 |
27/11/2327 November 2023 | Director's details changed for Mr Matthew Bridge on 2023-09-29 |
06/11/236 November 2023 | Annual return made up to 2012-02-01 with full list of shareholders |
06/11/236 November 2023 | Annual return made up to 2013-02-01 with full list of shareholders |
01/11/231 November 2023 | Director's details changed for Mr Matthew Bridge on 2023-10-30 |
07/10/237 October 2023 | Change of details for Esg Global (Energy) Ltd as a person with significant control on 2023-09-29 |
06/10/236 October 2023 | Appointment of Mr Matthew Christopher Hirst as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Steven James Chalker as a secretary on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Steven James Chalker as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Robert Michael Featherstonehaugh Parsons as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Richard Carnall as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Lisa Ann Gregory as a director on 2023-09-29 |
06/10/236 October 2023 | Termination of appointment of Carl Gregory Bate as a director on 2023-09-29 |
06/10/236 October 2023 | Cessation of Steven James Chalker as a person with significant control on 2023-09-29 |
06/10/236 October 2023 | Notification of Esg Global (Energy) Ltd as a person with significant control on 2023-09-29 |
06/10/236 October 2023 | Appointment of Mr Matthew Bridge as a director on 2023-09-29 |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
21/09/2321 September 2023 | Change of share class name or designation |
11/09/2311 September 2023 | Statement of capital following an allotment of shares on 2013-12-20 |
08/09/238 September 2023 | Satisfaction of charge 075129090001 in full |
31/05/2331 May 2023 | Memorandum and Articles of Association |
05/05/235 May 2023 | Particulars of variation of rights attached to shares |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-01 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Mr Steven James Chalker on 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Change of details for Mr Steven James Chalker as a person with significant control on 2022-02-28 |
28/02/2228 February 2022 | Director's details changed for Ms Lisa Ann Gregory on 2022-02-28 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-01 with updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR CARL GREGORY BATE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | Registered office address changed from , Spectrum House Dunstable Road, Redbourn, St Albans, Hertfordshire, AL3 7PR to Unit 4 George Road Edgbaston Birmingham B15 1NP on 2018-06-12 |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
02/12/162 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075129090001 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/03/1523 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/02/1521 February 2015 | SUB-DIVISION 12/12/14 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CHALKER / 24/03/2014 |
24/03/1424 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARNELL / 24/03/2014 |
24/03/1424 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES CHALKER / 24/03/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/02/134 February 2013 | Annual return made up to 2013-02-01 with full list of shareholders |
04/02/134 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/03/128 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
08/03/128 March 2012 | Annual return made up to 2012-02-01 with full list of shareholders |
28/09/1128 September 2011 | VARYING SHARE RIGHTS AND NAMES |
23/08/1123 August 2011 | DIRECTOR APPOINTED MS LISA ANN GREGORY |
23/08/1123 August 2011 | DIRECTOR APPOINTED MR RICHARD CARNELL |
23/08/1123 August 2011 | DIRECTOR APPOINTED MR ROBERT MICHAEL FEATHERSTONEHAGH PARSONS |
12/07/1112 July 2011 | ADOPT ARTICLES 06/06/2011 |
14/04/1114 April 2011 | 11/04/11 STATEMENT OF CAPITAL GBP 1000 |
01/02/111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHIDEX CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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