PHILLIPS PROJECT ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA LOUIZE JOEL / 07/07/2016 |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALUN LIONEL PHILLIPS / 07/07/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/01/1529 January 2015 | 26/01/15 NO CHANGES |
12/01/1512 January 2015 | SECRETARY APPOINTED MISS NICOLA LOUIZE JOEL |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
21/12/1121 December 2011 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | COMPANY NAME CHANGED ANTSHORE LIMITED CERTIFICATE ISSUED ON 05/10/11 |
25/03/1125 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/07/1031 July 2010 | APPOINTMENT TERMINATED, SECRETARY CERI PHILLIPS |
17/02/1017 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALUN LIONEL PHILLIPS / 17/02/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM MANSION HOUSE, MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW |
01/02/081 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | NEW SECRETARY APPOINTED |
06/07/076 July 2007 | SECRETARY RESIGNED |
24/05/0724 May 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | DIRECTOR RESIGNED |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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