PHILIPS COMPONENTS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mr Mark Leftwich as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Neil Anthony Mesher as a director on 2022-04-01

View Document

07/02/227 February 2022 Change of details for Philips Electronics Uk Limited as a person with significant control on 2021-03-05

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPS ELECTRONICS UK LIMITED

View Document

06/06/196 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2019

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 SECRETARY APPOINTED MRS LOUISE HELEN BEST

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN ARMSTRONG

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ARMSTRONG

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS LOUISE HELEN BEST

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XH

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR GRAHAM TRANTER

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR HAYDEN VIVASH

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 ADOPT ARTICLES 07/02/2011

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR HAYDEN VIVASH

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007

View Document

13/04/0713 April 2007

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 420-430 LONDON ROAD CROYDON CR9 3QR

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 SECTION 394

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/12/978 December 1997 S252 DISP LAYING ACC 27/11/97

View Document

08/12/978 December 1997 S386 DIS APP AUDS 27/11/97

View Document

08/12/978 December 1997 S366A DISP HOLDING AGM 27/11/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 EXEMPTION FROM APPOINTING AUDITORS 07/03/97

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: PHILIPS HOUSE 1-9 TORRINGTON PLACE LONDON WC1E 7HD

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/02/896 February 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: ARUNDEL GREAT 8 ARUNDEL STREET LONDON WC2R 3DT

View Document

26/04/8826 April 1988 COMPANY NAME CHANGED MULLARD LIMITED CERTIFICATE ISSUED ON 27/04/88

View Document

17/03/8817 March 1988 AUDITOR'S RESIGNATION

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8628 June 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/08/7710 August 1977 MEMORANDUM OF ASSOCIATION

View Document

23/05/7723 May 1977 ANNUAL RETURN MADE UP TO 09/05/77

View Document

11/03/7611 March 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/7131 December 1971 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/6423 November 1964 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/643 November 1964 PARTICULARS OF MORTGAGE/CHARGE

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