PHILLIPS DATA SCIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Director's details changed for Cheza Phillips on 2025-03-16

View Document

16/03/2516 March 2025 Director's details changed for Dr Antony Edward Phillips on 2025-03-16

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

17/01/2517 January 2025 Registered office address changed from Flat 65 Adelaide Road London NW3 5ED England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Cheza Phillips on 2025-01-04

View Document

17/01/2517 January 2025 Director's details changed for Dr Antony Edward Phillips on 2025-01-04

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

16/03/2416 March 2024 Appointment of Cheza Phillips as a director on 2024-03-09

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Flat 65 Adelaide Road London NW3 5ED on 2022-09-24

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Director's details changed for Antony Phillips on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Antony Phillips as a person with significant control on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / ANTONY PHILLIPS / 23/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PHILLIPS / 23/10/2019

View Document

28/08/1928 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

09/03/189 March 2018 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