PHIDEX CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-12-31

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2024-02-29 to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

29/11/2329 November 2023 Director's details changed for Mr Mathew Bridge on 2023-09-29

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Document

27/11/2327 November 2023 Director's details changed for Mr Matthew Bridge on 2023-09-29

View Document

06/11/236 November 2023 Annual return made up to 2012-02-01 with full list of shareholders

View Document

06/11/236 November 2023 Annual return made up to 2013-02-01 with full list of shareholders

View Document

01/11/231 November 2023 Director's details changed for Mr Matthew Bridge on 2023-10-30

View Document

07/10/237 October 2023 Change of details for Esg Global (Energy) Ltd as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Appointment of Mr Matthew Christopher Hirst as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Steven James Chalker as a secretary on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Steven James Chalker as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Robert Michael Featherstonehaugh Parsons as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Richard Carnall as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Lisa Ann Gregory as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Carl Gregory Bate as a director on 2023-09-29

View Document

06/10/236 October 2023 Cessation of Steven James Chalker as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Notification of Esg Global (Energy) Ltd as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Appointment of Mr Matthew Bridge as a director on 2023-09-29

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

21/09/2321 September 2023 Change of share class name or designation

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2013-12-20

View Document

08/09/238 September 2023 Satisfaction of charge 075129090001 in full

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Particulars of variation of rights attached to shares

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Steven James Chalker on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Change of details for Mr Steven James Chalker as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Ms Lisa Ann Gregory on 2022-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR CARL GREGORY BATE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM SPECTRUM HOUSE DUNSTABLE ROAD REDBOURN ST ALBANS HERTFORDSHIRE AL3 7PR

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075129090001

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

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

View Accounts

21/02/1521 February 2015 SUB-DIVISION 12/12/14

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES CHALKER / 24/03/2014

View Document

24/03/1424 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARNELL / 24/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES CHALKER / 24/03/2014

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

04/02/134 February 2013 Annual return made up to 2013-02-01 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 2012-02-01 with full list of shareholders

View Document

28/09/1128 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MS LISA ANN GREGORY

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR RICHARD CARNELL

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR ROBERT MICHAEL FEATHERSTONEHAGH PARSONS

View Document

12/07/1112 July 2011 ADOPT ARTICLES 06/06/2011

View Document

14/04/1114 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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