PHILLIPS AND SUTTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

24/04/2424 April 2024 Cessation of Danny Laken as a person with significant control on 2023-12-29

View Document

24/04/2424 April 2024 Notification of Phillips & Sheldon Ltd as a person with significant control on 2023-12-29

View Document

07/01/247 January 2024 Change of details for Ms Amy Clare Bennett as a person with significant control on 2024-01-02

View Document

07/01/247 January 2024 Director's details changed for Ms Amy Clare Bennett on 2024-01-02

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Termination of appointment of Danny Laken as a director on 2023-12-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Notification of Danny Laken as a person with significant control on 2022-09-01

View Document

12/04/2312 April 2023 Notification of Amy Clare Bennett as a person with significant control on 2022-09-01

View Document

12/04/2312 April 2023 Cessation of Gary William Laken as a person with significant control on 2022-09-01

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Gary William Laken as a director on 2023-03-31

View Document

12/04/2312 April 2023 Notification of Edward Edric Sheldon as a person with significant control on 2022-09-01

View Document

12/04/2312 April 2023 Cessation of Garry Robert Phillips as a person with significant control on 2022-09-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/09/2227 September 2022 Purchase of own shares.

View Document

13/09/2213 September 2022 Director's details changed for Mr Danny Laken on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROBERT PHILLIPS / 04/03/1994

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/04/1911 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY ROBERT PHILLIPS / 31/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH ENGLAND

View Document

01/03/191 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2019

View Document

28/11/1828 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT PHILLIPS / 13/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY ROBERT PHILLIPS

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT PHILLIPS / 13/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WILLIAM LAKEN

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

09/02/189 February 2018 01/01/18 STATEMENT OF CAPITAL GBP 110

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/10/1627 October 2016 SECRETARY'S CHANGE OF PARTICULARS / GARY ROBERT PHILLIPS / 27/10/2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM LAKEN / 27/10/2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT PHILLIPS / 27/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 SECRETARY'S CHANGE OF PARTICULARS / GARY ROBERT PHILLIPS / 10/06/2015

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT PHILLIPS / 10/06/2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM LAKEN / 01/03/2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 CURREXT FROM 31/01/2015 TO 30/04/2015

View Document

03/02/153 February 2015 APPROVE ALLOTMENT OF SHARES TO G LAKEN AND G PHILLIPS AND THE SECRETARY INSTRUCTED TO FILE A FORM SH01 WITH THE REGISTRAR OF COMPANIES. 04/01/2015

View Document

21/01/1521 January 2015 07/01/15 STATEMENT OF CAPITAL GBP 102

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM UNIT 12 ETC CENTRE HOBLEY DRIVE SWINDON WILTSHIRE SN3 4NS

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT PHILLIPS / 01/10/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM LAKEN / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

02/01/032 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/09/944 September 1994 EXEMPTION FROM APPOINTING AUDITORS 17/08/94

View Document

29/03/9429 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 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